Search icon

SEELER ENGINEERING, P.C.

Company Details

Name: SEELER ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Mar 1993 (32 years ago)
Entity Number: 1706788
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 401 Penbrooke Drive, STE 3A, Penfield, NY, United States, 14526

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
TIM A SEELER Chief Executive Officer 401 PENBROOKE DRIVE, STE 3A, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
TIM A SEELER DOS Process Agent 401 Penbrooke Drive, STE 3A, Penfield, NY, United States, 14526

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1151 PITTSFORD-VICTOR RD, STE 125, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 401 PENBROOKE DRIVE, STE 3A, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 1151 PITTSFORD-VICTOR RD, STE 125, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 401 PENBROOKE DRIVE, STE 3A, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250303001638 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301001123 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220411002813 2022-04-11 BIENNIAL STATEMENT 2021-03-01
130314006087 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110331003332 2011-03-31 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
51100.00
Total Face Value Of Loan:
51100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51100
Current Approval Amount:
51100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51422

Date of last update: 15 Mar 2025

Sources: New York Secretary of State