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
960927002240 1996-09-27 BIENNIAL STATEMENT 1996-08-01
C234891-2 1996-05-09 ASSUMED NAME CORP INITIAL FILING 1996-05-09
950913002223 1995-09-13 BIENNIAL STATEMENT 1993-08-01
B038537-3 1983-11-10 CERTIFICATE OF AMENDMENT 1983-11-10
A954238-1 1983-02-25 ERRONEOUS ENTRY 1983-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6799378505 2021-03-04 0235 PPS 107 High St, Port Jefferson, NY, 11777-1805
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
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 Port Jefferson, SUFFOLK, NY, 11777-1805
Project Congressional District NY-01
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28616.63
Forgiveness Paid Date 2022-04-21
3021337710 2020-05-01 0235 PPP 107 High St, PORT JEFFERSON, NY, 11777
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
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 PORT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28661.31
Forgiveness Paid Date 2021-08-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State