Search icon

NORTH FORK SEAL COATING, INC.

Company Details

Name: NORTH FORK SEAL COATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2006 (19 years ago)
Entity Number: 3336915
ZIP code: 11948
County: Suffolk
Place of Formation: New York
Address: PO BOX 631, LAUREL, NY, United States, 11948
Principal Address: 150 SALTAIRE WAY, MATTITUCK, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 631, LAUREL, NY, United States, 11948

Chief Executive Officer

Name Role Address
KEVIN ROMONWSKI Chief Executive Officer PO BOX 631, LAUREL, NY, United States, 11948

History

Start date End date Type Value
2012-04-26 2014-08-14 Address PO BOX 631, LAUREL, NY, 11948, USA (Type of address: Chief Executive Officer)
2012-04-26 2014-08-14 Address PO BOX 631, LAUREL, NY, 11948, USA (Type of address: Service of Process)
2008-05-08 2012-04-26 Address 150 SALTAIRE WAY, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2008-05-08 2014-08-14 Address 150 SALTAIRE WAY, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office)
2006-03-21 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-21 2012-04-26 Address 150 SALTAIRE WAY, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140814002024 2014-08-14 BIENNIAL STATEMENT 2014-03-01
120426002600 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100514003060 2010-05-14 BIENNIAL STATEMENT 2010-03-01
080508003431 2008-05-08 BIENNIAL STATEMENT 2008-03-01
060321000433 2006-03-21 CERTIFICATE OF INCORPORATION 2006-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2977787400 2020-05-06 0235 PPP 150 Saltaire Way, MATTITUCK, NY, 11952-3000
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12227
Loan Approval Amount (current) 12227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MATTITUCK, SUFFOLK, NY, 11952-3000
Project Congressional District NY-01
Number of Employees 2
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12366.8
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State