Search icon

SEA LEVEL CONSTRUCTION CORP

Company Details

Name: SEA LEVEL CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1996 (29 years ago)
Entity Number: 2072264
ZIP code: 11964
County: Suffolk
Place of Formation: New York
Address: 21 N Ferry Rd, PO Box 477, Shelter Island, NY, United States, 11964
Principal Address: 21 N. FERRY RD., SHELTER ISLAND, NY, United States, 11964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIAN FOKINE Chief Executive Officer 21 N. FERRY RD., PO BOX 477, SHELTER ISLAND, NY, United States, 11964

DOS Process Agent

Name Role Address
SEA LEVEL CONSTRUCTION CORP DOS Process Agent 21 N Ferry Rd, PO Box 477, Shelter Island, NY, United States, 11964

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 21 N. FERRY RD., PO BOX 477, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
2016-10-04 2024-02-21 Address 21 N. FERRY RD., PO BOX 477, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
2016-10-04 2024-02-21 Address 21 N. FERRY RD., PO BOX 477, SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process)
2006-10-02 2016-10-04 Address 59B N MIDWAY RD, PO BOX 477, SHELTER ISLAND, NY, 11964, USA (Type of address: Principal Executive Office)
2006-10-02 2016-10-04 Address 59B N MIDWAY RD, PO BOX 477, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240221002033 2024-02-21 BIENNIAL STATEMENT 2024-02-21
201001061529 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161004006974 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141021006299 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121129002313 2012-11-29 BIENNIAL STATEMENT 2012-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-14
Type:
Planned
Address:
51 DUNE RD, WESTHAMPTON BEACH, NY, 11978
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80100
Current Approval Amount:
80100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80789.75

Date of last update: 14 Mar 2025

Sources: New York Secretary of State