Name: | SPATIAL ENVIRONMENTAL ELEMENTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1984 (40 years ago) |
Entity Number: | 957386 |
ZIP code: | 11218 |
County: | New York |
Place of Formation: | New York |
Address: | 205 VANDERBILT ST., BROOKLYN, NY, United States, 11218 |
Principal Address: | 205 VANDERBILT ST, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLYN WALTON | DOS Process Agent | 205 VANDERBILT ST., BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
CAROLYN WALTON | Chief Executive Officer | 205 VANDERBILT ST, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 205 VANDERBILT ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2018-11-05 | 2024-11-08 | Address | 205 VANDERBILT ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2004-12-28 | 2024-11-08 | Address | 205 VANDERBILT ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2004-12-28 | 2018-11-05 | Address | 205 VANDERBILT ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2000-11-29 | 2004-12-28 | Address | SEE LTD, 920 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2000-11-29 | 2004-12-28 | Address | SEE LTD, 920 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1996-11-13 | 2000-11-29 | Address | 50 BIRCHALL DR, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1993-06-10 | 2004-12-28 | Address | 920 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-06-10 | 1996-11-13 | Address | 920 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1993-06-10 | 2000-11-29 | Address | 8 OLD LYME ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108002381 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
230107000706 | 2023-01-07 | BIENNIAL STATEMENT | 2022-11-01 |
201118060405 | 2020-11-18 | BIENNIAL STATEMENT | 2020-11-01 |
181105006515 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161101007001 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103007550 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121120006217 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101103002702 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081024002362 | 2008-10-24 | BIENNIAL STATEMENT | 2008-11-01 |
061027002683 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5634318310 | 2021-01-25 | 0202 | PPS | 205 Vanderbilt St, Brooklyn, NY, 11218-1035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6694267700 | 2020-05-01 | 0202 | PPP | 205 Vanderbilt St., Brooklyn, NY, 11218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State