Search icon

SEAFORD AVENUE CORP.

Company Details

Name: SEAFORD AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2002 (22 years ago)
Entity Number: 2827352
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 25 Brooklyn Ave, Massapequa, NY 11758, NY, United States, 11758
Principal Address: 25 BROOKLYN AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PBQVPLWZ9Z15 2024-07-23 25 BROOKLYN AVE, MASSAPEQUA, NY, 11758, 4855, USA 25 BROOKLYN AVE, MASSAPEQUA, NY, 11758, 4855, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-08-02
Initial Registration Date 2023-07-24
Entity Start Date 2022-10-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL SCOTT
Address 25 BROOKLYN AVE, MASSAPEQUA, NY, 11758, USA
Government Business
Title PRIMARY POC
Name MICHAEL SCOTT
Address 25 BROOKLYN AVE, MASSAPEQUA, NY, 11758, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MICHAEL SCOTT DOS Process Agent 25 Brooklyn Ave, Massapequa, NY 11758, NY, United States, 11758

Chief Executive Officer

Name Role Address
GEORGE LUKSCH Chief Executive Officer 25 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 25 BROOKLYN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-08 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-06 2023-11-15 Address 25 BROOKLYN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2020-10-06 2023-11-15 Address 25 BROOKLYN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2016-10-03 2020-10-06 Address 21 BROOKLYN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2014-10-10 2020-10-06 Address 1606 HENRY ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2006-10-13 2016-10-03 Address 1866 SEAFORD AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2004-12-14 2006-10-13 Address 1166 BELLMORE RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2004-12-14 2016-10-03 Address 1866 SEAFORD AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231115001486 2023-11-15 BIENNIAL STATEMENT 2022-10-01
201006060158 2020-10-06 BIENNIAL STATEMENT 2020-10-01
190604061662 2019-06-04 BIENNIAL STATEMENT 2018-10-01
161003006627 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141010006554 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121130002159 2012-11-30 BIENNIAL STATEMENT 2012-10-01
101018002064 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081003002053 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061013002785 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041214002911 2004-12-14 BIENNIAL STATEMENT 2004-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345418453 0214700 2021-07-14 225 MAIN ST., NORTHPORT, NY, 11768
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-07-14
Emphasis L: FALL, P: FALL
Case Closed 2022-01-05

Related Activity

Type Inspection
Activity Nr 1542682
Safety Yes
Type Inspection
Activity Nr 1542663
Safety Yes
Type Inspection
Activity Nr 1541918
Safety Yes
343964375 0214700 2019-04-29 21 BROOKLYN AVE., SEAFORD, NY, 11783
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-04-29
Emphasis N: AMPUTATE
Case Closed 2019-06-19

Related Activity

Type Referral
Activity Nr 1449750
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-04-29
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2019-06-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): Basic Requirement. Within twenty-four (24) hours after the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, you must report the in-patient hospitalization, amputation, or loss of an eye to OSHA. a) Worksite- On or about 12/3/2018, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5754777110 2020-04-14 0235 PPP 25 Brooklyn Ave, Massapequa, NY, 11758-4855
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 619257.5
Loan Approval Amount (current) 619257.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-4855
Project Congressional District NY-03
Number of Employees 34
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 622710.08
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2888939 Intrastate Non-Hazmat 2016-05-11 - - 1 1 Private(Property)
Legal Name SEAFORD AVENUE CORP.
DBA Name -
Physical Address 21 BROOKLYN AVE , MASSAPEQUA, NY, 11758-4855, US
Mailing Address 21 BROOKLYN AVE , MASSAPEQUA, NY, 11758-4855, US
Phone (516) 785-6581
Fax (516) 785-6581
E-mail LLEVY@SACPLUMB.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPWF051381
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-12
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 78451MH
License state of the main unit NY
Vehicle Identification Number of the main unit 3FRXF7FE9BV692328
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203449 Other Contract Actions 2022-06-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 271000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-06-10
Termination Date 2023-05-01
Date Issue Joined 2022-12-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name SEAFORD AVENUE CORP.
Role Plaintiff
Name ION INSURANCE COMPANY, INC.
Role Defendant
1303369 Employee Retirement Income Security Act (ERISA) 2013-06-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-06-13
Termination Date 2015-06-25
Date Issue Joined 2014-05-20
Section 1132
Status Terminated

Parties

Name GRODOTZKE,
Role Plaintiff
Name SEAFORD AVENUE CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State