Search icon

SEA EAGLE BOATS, INC.

Company Details

Name: SEA EAGLE BOATS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497155
ZIP code: 11777
County: Suffolk
Place of Formation: Delaware
Address: 19 N. COLUMBIA STREET STE. 1, PORT JEFFERSON, NY, United States, 11777
Principal Address: 19 N. Columbia St., Suite 1, Port Jefferson, NY, United States, 11777

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LZ97 Active Non-Manufacturer 2016-05-05 2024-03-04 2029-01-17 2025-01-14

Contact Information

POC THERESA CAPUTO
Phone +1 631-898-2118
Fax +1 631-473-7398
Address 19 N COLUMBIA ST STE 1, PORT JEFFERSON, NY, 11777 2165, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
CECIL C HOGE JR Chief Executive Officer 19 N. COLUMBIA ST., SUITE 1, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 N. COLUMBIA STREET STE. 1, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 19 N. COLUMBIA ST., SUITE 1, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 6 CEMETARY LN, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 6 CEMETARY LN, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 19 N. COLUMBIA ST., SUITE 1, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 19 N. COLUMBIA STREET STE. 1, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2023-03-01 2025-03-03 Address 6 CEMETARY LN, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 19 N. COLUMBIA ST., SUITE 1, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2009-03-06 2023-03-01 Address 6 CEMETARY LN, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2007-03-30 2023-03-01 Address 19 N. COLUMBIA STREET STE. 1, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005599 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301001479 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210316060429 2021-03-16 BIENNIAL STATEMENT 2021-03-01
110323002358 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090306002589 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070330000072 2007-03-30 APPLICATION OF AUTHORITY 2007-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1465677208 2020-04-15 0235 PPP 19 N COLUMBIA ST STE 1, PORT JEFFERSON, NY, 11777-2165
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308900
Loan Approval Amount (current) 308900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-2165
Project Congressional District NY-01
Number of Employees 18
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310933.59
Forgiveness Paid Date 2020-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201746 Americans with Disabilities Act - Other 2022-03-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-02
Termination Date 2022-06-15
Section 1331
Status Terminated

Parties

Name TUCKER
Role Plaintiff
Name SEA EAGLE BOATS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State