Search icon

SEAWAY WALL DISTRIBUTING, INC.

Company Details

Name: SEAWAY WALL DISTRIBUTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1990 (35 years ago)
Entity Number: 1433868
ZIP code: 13607
County: Jefferson
Place of Formation: New York
Address: 43105 SEAWAY AVE, ALEXANDRIA BAY, NY, United States, 13607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFREY MARTUSEWICZ Chief Executive Officer 43105 SEAWAY AVE, ALEXANDRIA BAY, NY, United States, 13607

DOS Process Agent

Name Role Address
SEAWAY WALL DISTRIBUTING, INC. DOS Process Agent 43105 SEAWAY AVE, ALEXANDRIA BAY, NY, United States, 13607

History

Start date End date Type Value
2008-03-05 2014-03-07 Address 43105 SEGWAY AVE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2008-03-05 2014-03-07 Address 43105 SEGWAY AVE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
2008-03-05 2014-03-07 Address 43105 SEGWAY AVE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
1998-03-10 2008-03-05 Address 43278 SEAWAY AVE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
1998-03-10 2008-03-05 Address 43278 SEAWAY AVE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
1998-03-10 2008-03-05 Address 43278 SEAWAY AVE, ALEXANDRIA, NY, 13607, USA (Type of address: Service of Process)
1994-04-14 1998-03-10 Address 20448 ST. LAWRENCE PARK ROAD, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
1994-04-14 1998-03-10 Address 20448 ST. LAWRENCE PARK ROAD, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
1994-04-14 1998-03-10 Address 20448 ST. LAWRENCE PARK ROAD, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
1993-06-25 1994-04-14 Address 98 SEAWAY AVENUE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200306061819 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180302006309 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006525 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307007132 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120416002182 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100406002421 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080305002888 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060324002682 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040305002375 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020228002638 2002-02-28 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2689028201 2020-08-03 0248 PPP 43105 Seaway Ave, Alexandria Bay, NY, 13607-2140
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alexandria Bay, JEFFERSON, NY, 13607-2140
Project Congressional District NY-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15728.65
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State