Search icon

SEELEY MACHINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEELEY MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1993 (32 years ago)
Entity Number: 1726269
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 17 Baywood Drive, Queensbury, NY, United States, 12804
Principal Address: 75 BIG BOOM RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES SEELEY DOS Process Agent 17 Baywood Drive, Queensbury, NY, United States, 12804

Chief Executive Officer

Name Role Address
CHARLES SEELEY Chief Executive Officer 75 BIG BOOM RD, QUEENSBURY, NY, United States, 12804

Unique Entity ID

CAGE Code:
73BM3
UEI Expiration Date:
2015-04-03

Business Information

Doing Business As:
SEELEY MACHINE & FABRICATION
Activation Date:
2014-04-04
Initial Registration Date:
2014-04-02

Commercial and government entity program

CAGE number:
73BM3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
LESLIE L. SEELEY
Corporate URL:
seeleymachine.com

History

Start date End date Type Value
2024-05-06 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-12 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-04 Address 75 BIG BOOM RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231204001634 2023-12-04 BIENNIAL STATEMENT 2023-05-01
210503060503 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200504060348 2020-05-04 BIENNIAL STATEMENT 2019-05-01
191210002048 2019-12-10 BIENNIAL STATEMENT 2019-05-01
140303002309 2014-03-03 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
210900.00
Total Face Value Of Loan:
210900.00

Trademarks Section

Serial Number:
78157156
Mark:
APS - AUXILIARY PROCESS SYSTEMS A DIVISION OF SMI
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
2002-08-23
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
APS - AUXILIARY PROCESS SYSTEMS A DIVISION OF SMI

Goods And Services

For:
Machinery for use in Paper Manufacturing; Machinery for use in Paper Manufacturing
First Use:
2002-04-30
International Classes:
007 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-10-18
Type:
Planned
Address:
75 BIG BOOM ROAD, QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-01-18
Type:
Planned
Address:
75 BIG BOOM ROAD, QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$210,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$213,237.48
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $210,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State