Name: | SEATUCK NURSERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2005 (20 years ago) |
Entity Number: | 3228978 |
ZIP code: | 11941 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 232 OLD COUNTRY ROAD, EASTPORT, NY, United States, 11941 |
Principal Address: | 232 OLD COUNTRY RD, EASTPORT, NY, United States, 11941 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN A SOMMER | Chief Executive Officer | PO BOX 871, EASTPORT, NY, United States, 11941 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 232 OLD COUNTRY ROAD, EASTPORT, NY, United States, 11941 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-02 | 2009-07-16 | Address | PO BOX 871, EAST POST, NY, 11941, USA (Type of address: Chief Executive Officer) |
2007-08-02 | 2009-07-16 | Address | 232 OLD COUNTRY RD, EAST POST, NY, 11941, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110725002883 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090716002911 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070802002995 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
050711000841 | 2005-07-11 | CERTIFICATE OF INCORPORATION | 2005-07-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1732097805 | 2020-05-21 | 0235 | PPP | 232 Old Country Road, Eastport, NY, 11941 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9508158307 | 2021-01-30 | 0235 | PPS | 232 Old Country Rd, Eastport, NY, 11941-1423 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2289366 | Intrastate Non-Hazmat | 2025-03-18 | 50000 | 2024 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
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 | 0 |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State