Search icon

SEYMOUR'S BOATYARD, INC.

Company Details

Name: SEYMOUR'S BOATYARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1996 (29 years ago)
Entity Number: 2038274
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 63 BAYVIEW AVENUE, NORTHPORT, NY, United States, 11768
Principal Address: 63 BAYVIEW AVE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID D WEBER DOS Process Agent 63 BAYVIEW AVENUE, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
DAVID D WEBER Chief Executive Officer 63 BAYVIEW AVE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2002-05-24 2020-08-27 Address 63 BAYVIEW AVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2000-06-01 2002-05-24 Address 63 BAYVIEW AVE., NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2000-06-01 2002-05-24 Address 63 BAYVIEW AVE., NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2000-06-01 2002-05-24 Address 63 BAYVIEW AVE., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1996-06-11 2000-06-01 Address 63 BAYVIEW AVE., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200827060209 2020-08-27 BIENNIAL STATEMENT 2020-06-01
160627006193 2016-06-27 BIENNIAL STATEMENT 2016-06-01
140717006374 2014-07-17 BIENNIAL STATEMENT 2014-06-01
100616002670 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080910002601 2008-09-10 BIENNIAL STATEMENT 2008-06-01
040713002537 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020524002175 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000601002585 2000-06-01 BIENNIAL STATEMENT 2000-06-01
960611000579 1996-06-11 CERTIFICATE OF INCORPORATION 1996-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8374567206 2020-04-28 0235 PPP 63 BAYVIEW AVE, NORTHPORT, NY, 11768-1501
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76832
Loan Approval Amount (current) 76832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-1501
Project Congressional District NY-01
Number of Employees 6
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77416.78
Forgiveness Paid Date 2021-02-04

Date of last update: 25 Feb 2025

Sources: New York Secretary of State