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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEABOARD TANK SYSTEMS, INC. RETIREMENT PLAN 2023 113260392 2024-05-23 SEABOARD TANK SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811310
Sponsor’s telephone number 6317372107
Plan sponsor’s address 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing ROBERT SHERRY
SEABOARD TANK SYSTEMS, INC. RETIREMENT PLAN 2022 113260392 2023-05-11 SEABOARD TANK SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811310
Sponsor’s telephone number 6317372107
Plan sponsor’s address 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing ROBERT SHERRY
SEABOARD TANK SYSTEMS, INC. RETIREMENT PLAN 2021 113260392 2022-03-22 SEABOARD TANK SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811310
Sponsor’s telephone number 6317372107
Plan sponsor’s address 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-03-22
Name of individual signing ROBERT SHERRY
SEABOARD TANK SYSTEMS, INC. RETIREMENT PLAN 2020 113260392 2021-07-08 SEABOARD TANK SYSTEMS, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811310
Sponsor’s telephone number 6317372107
Plan sponsor’s address 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113260392
Plan administrator’s name SEABOARD TANK SYSTEMS, INC.
Plan administrator’s address 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779
Administrator’s telephone number 6317372107

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing ROBERT SHERRY
SEABOARD TANK SYSTEMS, INC. RETIREMENT PLAN 2020 113260392 2021-08-12 SEABOARD TANK SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811310
Sponsor’s telephone number 6317372107
Plan sponsor’s address 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113260392
Plan administrator’s name SEABOARD TANK SYSTEMS, INC.
Plan administrator’s address 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779
Administrator’s telephone number 6317372107

Signature of

Role Plan administrator
Date 2021-08-12
Name of individual signing ROBERT SHERRY
SEABOARD TANK SYSTEMS, INC. RETIREMENT PLAN 2019 113260392 2020-04-24 SEABOARD TANK SYSTEMS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811310
Sponsor’s telephone number 6317372107
Plan sponsor’s address 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113260392
Plan administrator’s name SEABOARD TANK SYSTEMS, INC.
Plan administrator’s address 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779
Administrator’s telephone number 6317372107

Signature of

Role Plan administrator
Date 2020-04-24
Name of individual signing ROBERT SHERRY
SEABOARD TANK SYSTEMS, INC. RETIREMENT PLAN 2018 113260392 2019-01-17 SEABOARD TANK SYSTEMS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811310
Sponsor’s telephone number 6317372107
Plan sponsor’s address 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113260392
Plan administrator’s name SEABOARD TANK SYSTEMS, INC.
Plan administrator’s address 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779
Administrator’s telephone number 6317372107

Signature of

Role Plan administrator
Date 2019-01-17
Name of individual signing ROBERT SHERRY
SEABOARD TANK SYSTEMS, INC. RETIREMENT PLAN 2017 113260392 2018-02-12 SEABOARD TANK SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811310
Sponsor’s telephone number 6317372107
Plan sponsor’s address 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113260392
Plan administrator’s name SEABOARD TANK SYSTEMS, INC.
Plan administrator’s address 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779
Administrator’s telephone number 6317372107

Signature of

Role Plan administrator
Date 2018-02-12
Name of individual signing ROBERT SHERRY
SEABOARD TANK SYSTEMS, INC. RETIREMENT PLAN 2016 113260392 2017-01-30 SEABOARD TANK SYSTEMS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811310
Sponsor’s telephone number 6317372107
Plan sponsor’s address 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113260392
Plan administrator’s name SEABOARD TANK SYSTEMS, INC.
Plan administrator’s address 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779
Administrator’s telephone number 6317372107

Signature of

Role Plan administrator
Date 2017-01-30
Name of individual signing ROBERT SHERRY
SEABOARD TANK SYSTEMS, INC. RETIREMENT PLAN 2015 113260392 2016-01-29 SEABOARD TANK SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811310
Sponsor’s telephone number 6317372107
Plan sponsor’s address 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113260392
Plan administrator’s name SEABOARD TANK SYSTEMS, INC.
Plan administrator’s address 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779
Administrator’s telephone number 6317372107

Signature of

Role Plan administrator
Date 2016-01-29
Name of individual signing ROBERT SHERRY

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

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)
1994-02-01 2008-02-19 Address LONG ISLAND MACARTHUR AIRPORT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

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
020208002520 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000413002318 2000-04-13 BIENNIAL STATEMENT 2000-02-01
980212002143 1998-02-12 BIENNIAL STATEMENT 1998-02-01
960306002018 1996-03-06 BIENNIAL STATEMENT 1996-02-01
940201000250 1994-02-01 CERTIFICATE OF INCORPORATION 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1704447708 2020-05-01 0235 PPP 2221 SMITHTOWN AVE, RONKONKOMA, NY, 11779
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156212
Loan Approval Amount (current) 156212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157861.95
Forgiveness Paid Date 2021-05-25
7276118307 2021-01-28 0235 PPS 2221 Smithtown Ave, Ronkonkoma, NY, 11779-7328
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149857
Loan Approval Amount (current) 149857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7328
Project Congressional District NY-02
Number of Employees 8
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150987.01
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State