Search icon

SEPP LEAF PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEPP LEAF PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1984 (41 years ago)
Entity Number: 957176
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 381 PARK AVE SO., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 PARK AVE SO., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PETER SEPP Chief Executive Officer 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133246149
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-10 2000-11-28 Address 381 PARK AVENUE_SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-12-30 1993-12-10 Address 381 PARK AVE SO., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-12-30 2012-12-19 Address 381 PARK AVE SO., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1984-12-07 1992-12-30 Address 381 PARK AVE. SOUTH, SUITE 1312, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161201006616 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202007221 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121219006490 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101220002928 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081203002920 2008-12-03 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
123183.00
Total Face Value Of Loan:
123183.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123183
Current Approval Amount:
123183
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124286.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State