Search icon

SEAVIEW CONSTRUCTION INC.

Company Details

Name: SEAVIEW CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2008 (17 years ago)
Entity Number: 3621358
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 8 WILSON STREET, STATEN ISLAND, NY, United States, 10304
Principal Address: 8 WILSON ST, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAVIEW CONSTRUCTION DOS Process Agent 8 WILSON STREET, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
NAFIJE SKARA Chief Executive Officer 8 WILSON ST, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 97 SEAVIEW AVENUE, STATEN ISLAND, NY, 10304, 2820, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 8 WILSON ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 8 WILSON ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-07-25 Address 97 SEAVIEW AVENUE, STATEN ISLAND, NY, 10304, 2820, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-07-25 Address 8 WILSON ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-07-25 Address 8 WILSON STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2024-06-20 2024-06-20 Address 97 SEAVIEW AVENUE, STATEN ISLAND, NY, 10304, 2820, USA (Type of address: Chief Executive Officer)
2022-05-31 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-16 2024-06-20 Address 8 WILSON STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725002116 2024-07-25 AMENDMENT TO BIENNIAL STATEMENT 2024-07-25
240620002506 2024-06-20 BIENNIAL STATEMENT 2024-06-20
191016000149 2019-10-16 CERTIFICATE OF CHANGE 2019-10-16
100304002779 2010-03-04 BIENNIAL STATEMENT 2010-01-01
080903000086 2008-09-03 CERTIFICATE OF AMENDMENT 2008-09-03
080123000827 2008-01-23 CERTIFICATE OF INCORPORATION 2008-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343383410 0215600 2018-08-03 34-01 38TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2018-08-03
Emphasis L: FALL
Case Closed 2018-08-14

Related Activity

Type Complaint
Activity Nr 1366739
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3149628404 2021-02-04 0202 PPS 97 Seaview Ave, Staten Island, NY, 10304-2834
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87175
Loan Approval Amount (current) 87175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-2834
Project Congressional District NY-11
Number of Employees 8
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87794.91
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State