Search icon

SEELEY MACHINE, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73BM3 Active Non-Manufacturer 2014-04-03 2024-03-10 No data No data

Contact Information

POC LESLIE L. SEELEY
Phone +1 518-798-9510
Address 75 BIG BOOM RD, QUEENSBURY, NY, 12804 7858, 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
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

History

Start date End date Type Value
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 2023-12-04 Address 75 BIG BOOM RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-03 2023-12-04 Address 75 BIG BOOM RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2020-05-04 2021-05-03 Address 75 BIG BOOM RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2014-03-03 2023-12-04 Address 75 BIG BOOM RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2014-03-03 2020-05-04 Address 75 BOG BOOM RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2005-06-20 2014-03-03 Address 75 BIG BOOM RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2005-06-20 2014-03-03 Address 16 WOESTINA ST, ROTTERDAM JUNCTION, NY, 12150, USA (Type of address: Principal Executive Office)

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
050620002150 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030502002396 2003-05-02 BIENNIAL STATEMENT 2003-05-01
990603002512 1999-06-03 BIENNIAL STATEMENT 1999-05-01
970512002488 1997-05-12 BIENNIAL STATEMENT 1997-05-01
950905002399 1995-09-05 BIENNIAL STATEMENT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313761256 0213100 2010-10-18 75 BIG BOOM ROAD, QUEENSBURY, NY, 12804
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-10-18
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2010-11-23
307537837 0213100 2005-01-18 75 BIG BOOM ROAD, QUEENSBURY, NY, 12804
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-03
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9921927201 2020-04-28 0248 PPP 75 Big Boom Road, QUEENSBURY, NY, 12804-7858
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210900
Loan Approval Amount (current) 210900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-7858
Project Congressional District NY-21
Number of Employees 20
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213237.48
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State