Search icon

S.E.A.L. SECURITY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: S.E.A.L. SECURITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2002 (23 years ago)
Entity Number: 2850723
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 60 Broad Street, Floor 24, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
S.E.A.L. SECURITY, LLC DOS Process Agent 60 Broad Street, Floor 24, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
20181677624
State:
COLORADO
Type:
Headquarter of
Company Number:
M20000001521
State:
FLORIDA
Type:
Headquarter of
Company Number:
1298616
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0772872
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_08212767
State:
ILLINOIS

Unique Entity ID

CAGE Code:
83AC2
UEI Expiration Date:
2021-02-18

Business Information

Activation Date:
2020-02-19
Initial Registration Date:
2018-04-19

Commercial and government entity program

CAGE number:
83AC2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-01-28
SAM Expiration:
2023-02-25

Contact Information

POC:
PATRICK TIMLIN
Corporate URL:
www.silverseal.net

Form 5500 Series

Employer Identification Number (EIN):
270054421
Plan Year:
2024
Number Of Participants:
411
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
262
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
326
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-04 2024-12-02 Address 19 FULTON STREET, ROOM 308 B, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-12-21 2011-10-04 Address 45 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2002-12-31 2004-12-21 Address C/O 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202007609 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221213002423 2022-12-13 BIENNIAL STATEMENT 2022-12-01
210629001652 2021-06-29 BIENNIAL STATEMENT 2021-06-29
190227002020 2019-02-27 BIENNIAL STATEMENT 2018-12-01
111004000732 2011-10-04 CERTIFICATE OF AMENDMENT 2011-10-04

Paycheck Protection Program

Jobs Reported:
400
Initial Approval Amount:
$2,579,400
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,579,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,610,070.13
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $2,579,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State