Search icon

SEACOAST SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEACOAST SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2513200
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 100 CROSSWAYS PARK W., STE. 106, WOODBURY, NY, United States, 11797
Principal Address: 242 S KETCHAM AVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JAY A. PRESS DOS Process Agent 100 CROSSWAYS PARK W., STE. 106, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
GEORGE R. MELTON Chief Executive Officer 242 S KETCHAM AVE, AMITYVILLE, NY, United States, 11701

Filings

Filing Number Date Filed Type Effective Date
DP-1769110 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
040517002336 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020924000437 2002-09-24 CERTIFICATE OF AMENDMENT 2002-09-24
020510002726 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000523000649 2000-05-23 CERTIFICATE OF INCORPORATION 2000-05-23

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State