Search icon

SEAFIELD SERVICES, INC.

Company Details

Name: SEAFIELD SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1990 (35 years ago)
Entity Number: 1475900
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, United States, 11978

Contact Details

Phone +1 631-574-8229

Phone +1 631-288-1113

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FZRLKM2BL3A3 2024-12-07 240 W MAIN ST, RIVERHEAD, NY, 11901, 2841, USA 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA

Business Information

URL https://www.seafieldcenter.com/
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-12-11
Initial Registration Date 2016-04-07
Entity Start Date 1990-09-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621420
Product and Service Codes G004, Q201, Q403, Q526

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD WINTER
Role CONTROLLER
Address 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA
Government Business
Title PRIMARY POC
Name RICHARD WINTER
Role CONTROLLER
Address 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LHL7 Active Non-Manufacturer 2016-04-11 2024-03-03 2028-12-11 2024-12-07

Contact Information

POC RICHARD WINTER
Phone +1 631-288-7899
Fax +1 631-730-1020
Address 240 W MAIN ST, RIVERHEAD, NY, 11901 2841, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ROBERT EPLEY DOS Process Agent 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
ROBERT EPLEY Chief Executive Officer 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-09-10 Address 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-09-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-06-12 2023-06-12 Address 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-09-10 Address 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2020-09-01 2023-06-12 Address 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2014-09-02 2023-06-12 Address 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2014-09-02 2020-09-01 Address 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1997-01-22 2014-09-02 Address 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1997-01-22 2014-09-02 Address 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910002543 2024-09-10 BIENNIAL STATEMENT 2024-09-10
230612001535 2023-06-12 BIENNIAL STATEMENT 2022-09-01
200901060088 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006192 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006313 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140902006864 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120920006148 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100927002340 2010-09-27 BIENNIAL STATEMENT 2010-09-01
080910002990 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060913002720 2006-09-13 BIENNIAL STATEMENT 2006-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304679863 0214700 2002-09-12 110 MAIN STREET, MINEOLA, NY, 11501
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-11-08
Case Closed 2003-10-22

Related Activity

Type Complaint
Activity Nr 200156206
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 D02 III
Issuance Date 2002-12-02
Abatement Due Date 2002-12-05
Current Penalty 1500.0
Initial Penalty 1750.0
Contest Date 2002-12-23
Final Order 2003-03-27
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2002-12-02
Abatement Due Date 2003-03-31
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2002-12-23
Final Order 2003-03-27
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 D03 III
Issuance Date 2002-12-02
Abatement Due Date 2003-01-21
Initial Penalty 1750.0
Contest Date 2002-12-23
Final Order 2003-03-27
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19101030 F02 IV
Issuance Date 2002-12-02
Abatement Due Date 2003-01-21
Initial Penalty 1750.0
Contest Date 2002-12-23
Final Order 2003-03-27
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-12-02
Abatement Due Date 2003-03-31
Contest Date 2002-12-23
Final Order 2003-03-27
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2002-12-02
Abatement Due Date 2003-01-21
Contest Date 2002-12-23
Final Order 2003-03-27
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2002-12-02
Abatement Due Date 2003-01-21
Contest Date 2002-12-23
Final Order 2003-03-27
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8386077100 2020-04-15 0235 PPP 7 Seafield Lane, WESTHAMPTON BEACH, NY, 11978-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1400000
Loan Approval Amount (current) 1400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTHAMPTON BEACH, SUFFOLK, NY, 11978-0001
Project Congressional District NY-01
Number of Employees 159
NAICS code 622210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1412016.67
Forgiveness Paid Date 2021-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005083 Other Statutory Actions 2010-11-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-11-03
Termination Date 2021-03-01
Section 3730
Status Terminated

Parties

Name UNITED STATES OF AMERIC,
Role Plaintiff
Name SEAFIELD SERVICES, INC.
Role Defendant
2001965 Americans with Disabilities Act - Employment 2020-04-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-04-29
Termination Date 2020-10-05
Date Issue Joined 2020-07-13
Section 1983
Sub Section ED
Status Terminated

Parties

Name STEWART
Role Plaintiff
Name SEAFIELD SERVICES, INC.
Role Defendant
0606786 Americans with Disabilities Act - Employment 2006-12-27 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2006-12-27
Termination Date 2008-11-10
Date Issue Joined 2007-06-11
Trial End Date 2008-11-10
Section 1201
Status Terminated

Parties

Name SQUERI
Role Plaintiff
Name SEAFIELD SERVICES, INC.
Role Defendant
1703654 Civil Rights Employment 2017-06-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-06-14
Termination Date 2018-03-26
Date Issue Joined 2018-01-02
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name GARRY
Role Plaintiff
Name SEAFIELD SERVICES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State