Search icon

SEABOARD TANK SYSTEMS INC.

Company Details

Name: SEABOARD TANK SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1994 (31 years ago)
Entity Number: 1791782
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ROBERT SHERRY Chief Executive Officer 2221 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
113260392
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-19 2012-03-19 Address 101 HERING DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2008-02-19 2012-03-19 Address 101 HERING DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2002-02-08 2010-03-09 Address 200 HERING DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1996-03-06 2002-02-08 Address 369 SUNRISE AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1996-03-06 2008-02-19 Address LONG ISLAND MACARTHUR AIRPORT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120319002403 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100309002019 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080219002276 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060310003006 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040209002315 2004-02-09 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
149857.00
Total Face Value Of Loan:
149857.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
156212.00
Total Face Value Of Loan:
156212.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156212
Current Approval Amount:
156212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157861.95
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149857
Current Approval Amount:
149857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150987.01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State