Search icon

SEIFERT CONSTRUCTION CORPORATION

Company Details

Name: SEIFERT CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1998 (27 years ago)
Entity Number: 2231560
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: PO BOX 1407, MATTITUCK, NY, United States, 11952
Principal Address: 11780 OLD SOUND AVE, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK G SEIFERT Chief Executive Officer 11780 OLD SOUND AVE, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1407, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2000-03-13 2012-04-04 Address 285 MEADOW BEACH LANE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2000-03-13 2012-04-04 Address 285 MEADOW BEACH LANE, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office)
1998-02-24 2012-04-04 Address 285 MEADOW BEACH LANE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140428002266 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120404002763 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100305002667 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080220002116 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060227003087 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040128002869 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020306002451 2002-03-06 BIENNIAL STATEMENT 2002-02-01
000313002030 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980224000048 1998-02-24 CERTIFICATE OF INCORPORATION 1998-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6813508308 2021-01-27 0235 PPS 285 Meadow Beach Ln, Mattituck, NY, 11952-2651
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169515
Loan Approval Amount (current) 169515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mattituck, SUFFOLK, NY, 11952-2651
Project Congressional District NY-01
Number of Employees 12
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170852.54
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State