Search icon

SEAL REINFORCED FIBERGLASS, INC.

Company Details

Name: SEAL REINFORCED FIBERGLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1961 (64 years ago)
Entity Number: 135771
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: 19 BETHPAGE ROAD, COPIAGUE, NY, United States, 11726
Principal Address: 19 BETHPAGE RD, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK H KALER Chief Executive Officer 19 BETHPAGE ROAD, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
PATRICK H KALER DOS Process Agent 19 BETHPAGE ROAD, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 19 BETHPAGE ROAD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2021-02-03 2025-02-18 Address 19 BETHPAGE ROAD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2011-02-16 2021-02-03 Address 19 BETHPAGE ROAD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2011-02-16 2025-02-18 Address 19 BETHPAGE ROAD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1995-03-28 2011-02-16 Address 23 BETHPAGE ROAD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1995-03-28 2011-02-16 Address 56 WESTON STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1995-03-28 2011-02-16 Address 56 WESTON STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1961-02-27 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-02-27 1995-03-28 Address 132 ALHAMBRA RD., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218000414 2025-02-18 BIENNIAL STATEMENT 2025-02-18
210203060827 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060337 2019-02-05 BIENNIAL STATEMENT 2019-02-01
20170310054 2017-03-10 ASSUMED NAME CORP INITIAL FILING 2017-03-10
170201006137 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130205006173 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110216002869 2011-02-16 BIENNIAL STATEMENT 2011-02-01
070406002636 2007-04-06 BIENNIAL STATEMENT 2007-02-01
050309002255 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030411002267 2003-04-11 BIENNIAL STATEMENT 2003-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1002807 0214700 1985-02-05 23 BETH PAGE ROAD, COPAIQUE, NY, 11726
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-02-05
Case Closed 1985-02-05
11566775 0214700 1982-09-16 23 BETHPAGE RD, Copiague, NY, 11726
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-16
Case Closed 1984-03-10
11562444 0214700 1981-07-29 173 MARINE ST, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-30
Case Closed 1981-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1981-08-07
Abatement Due Date 1981-07-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1981-08-07
Abatement Due Date 1981-07-30
Nr Instances 1
11489234 0214700 1977-08-30 27 POTTER STREET, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-08-30
Case Closed 1984-03-10
11572013 0214700 1977-08-12 27 POTTER STREET, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-12
Case Closed 1977-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-08-23
Abatement Due Date 1977-08-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1977-08-23
Abatement Due Date 1977-12-13
Nr Instances 24
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1977-08-23
Abatement Due Date 1977-08-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-08-23
Abatement Due Date 1977-09-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-08-23
Abatement Due Date 1977-09-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-08-23
Abatement Due Date 1977-09-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-08-23
Abatement Due Date 1977-09-07
Nr Instances 2
11495991 0214700 1977-06-13 27 POTTER ST, Farmingdale, NY, 11735
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-13
Case Closed 1978-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-06-16
Abatement Due Date 1977-06-19
Nr Instances 1
11492410 0214700 1974-12-31 27 POTTER STREET, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-31
Case Closed 1975-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-01-02
Abatement Due Date 1975-01-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 A11
Issuance Date 1975-01-02
Abatement Due Date 1975-01-31
Nr Instances 3
11478872 0214700 1974-09-06 27 POTTER ST, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-09-06
Case Closed 1984-03-10
11478724 0214700 1974-06-06 27 POTTER ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-06-11
Abatement Due Date 1974-06-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 037018
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1974-06-11
Abatement Due Date 1974-06-13
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 9
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-06-11
Abatement Due Date 1974-07-16
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5722848403 2021-02-09 0235 PPS 19 Bethpage Rd, Copiague, NY, 11726-1421
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227028
Loan Approval Amount (current) 227028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-1421
Project Congressional District NY-02
Number of Employees 19
NAICS code 326199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228508.35
Forgiveness Paid Date 2021-10-25
7042337707 2020-05-01 0235 PPP 19 BETHPAGE RD, COPIAGUE, NY, 11726-1421
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243630
Loan Approval Amount (current) 243630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COPIAGUE, SUFFOLK, NY, 11726-1421
Project Congressional District NY-02
Number of Employees 23
NAICS code 326199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245385.47
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State