Search icon

SEAGER MARINE, INC.

Company Details

Name: SEAGER MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1970 (55 years ago)
Entity Number: 231513
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 21 Parrish Street, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER COONS Chief Executive Officer 21 PARRISH STREET, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 Parrish Street, CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
160977032
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors DBA Name:
SEAGER MARINE INC
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0241-24-326609 Alcohol sale 2024-08-30 2024-08-30 2024-10-31 810 S Main St, Canandaigua, New York, 14424 Summer Restaurant
0524-24-14625 Alcohol sale 2024-07-29 2024-07-29 2024-10-31 810 S Main St, Canandaigua, New York, 14424 Temporary retail
0340-22-307991 Alcohol sale 2024-07-02 2024-07-02 2026-06-30 811 S MAIN ST, CANANDAIGUA, New York, 14424 Restaurant

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 21 PARRISH STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address CITY PIER, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1993-02-09 2025-02-17 Address CITY PIER, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1993-02-09 2025-02-17 Address CITY PIER, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1970-05-19 1993-02-09 Address CITY PIER, CANANDAIGUA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000240 2025-02-17 BIENNIAL STATEMENT 2025-02-17
220727001295 2022-07-27 BIENNIAL STATEMENT 2022-05-01
190225060182 2019-02-25 BIENNIAL STATEMENT 2018-05-01
140506006794 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120702002767 2012-07-02 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V5280RE706
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-07-29
Description:
REPAIR PONTOON BOAT USED FOR RECREATION EVENTS
Naics Code:
441222: BOAT DEALERS
Product Or Service Code:
J019: MAINT-REP OF SHIPS-SML CRAFT-DOCKS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
233600.00
Total Face Value Of Loan:
233600.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233600
Current Approval Amount:
233600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
235065.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 919-3715
Add Date:
2006-10-21
Operation Classification:
Auth. For Hire, Exempt For Hire, Private(Property), Priv. Pass. (Business), Priv. Pass.(Non-business)
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State