Search icon

SEASONS TOO, LTD.

Company Details

Name: SEASONS TOO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1984 (41 years ago)
Date of dissolution: 30 Aug 2021
Entity Number: 889509
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: C/O ALFARONE, 1331 BOSTON POST RD, LARCHMONT, NY, United States, 10538
Principal Address: 1331 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ALFARONE, 1331 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
FRANK ALFARONE Chief Executive Officer 1331 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2006-02-23 2022-08-15 Address C/O ALFARONE, 1331 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1998-02-05 2006-02-23 Address C/O ALFARONE, 5 EVAN PLACE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1993-03-09 2022-08-15 Address 1331 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1984-01-20 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-20 1998-02-05 Address % ALFARONE, 5 EVAN PLACE, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220815002742 2021-08-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-30
140314002337 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120615002328 2012-06-15 BIENNIAL STATEMENT 2012-01-01
100126002793 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080123002599 2008-01-23 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63987.50
Total Face Value Of Loan:
63987.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63987.5
Current Approval Amount:
63987.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64687.81

Motor Carrier Census

DBA Name:
RETAIL OUTDOOR FURNITURE
Carrier Operation:
Interstate
Fax:
(845) 278-0375
Add Date:
2016-10-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State