Search icon

SEVEN SEAS CONSTRUCTION CO. INC.

Company Details

Name: SEVEN SEAS CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1968 (57 years ago)
Entity Number: 227258
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: PO BOX 371, PORT JEFFERSON, NY, United States, 11777
Principal Address: 107 HIGH STREET, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY LUND Chief Executive Officer 107 HIGH STREET, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 371, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2002-08-14 2020-11-05 Address 107 HIGH ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1995-09-13 2002-08-14 Address 114 HIGH ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1995-09-13 1996-09-27 Address 2 SURF AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
1968-08-23 2021-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-08-23 1995-09-13 Address 145 MERRITT RD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829001343 2023-07-07 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2023-07-07
201105061442 2020-11-05 BIENNIAL STATEMENT 2018-08-01
020814002230 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000911002308 2000-09-11 BIENNIAL STATEMENT 2000-08-01
980924002369 1998-09-24 BIENNIAL STATEMENT 1998-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
28300.00
Total Face Value Of Loan:
28300.00
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:
28300.00
Total Face Value Of Loan:
28300.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28300
Current Approval Amount:
28300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28616.63
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28300
Current Approval Amount:
28300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28661.31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State