Search icon

SEACOAST ENTERPRISES ASSOCIATES, INC.

Company Details

Name: SEACOAST ENTERPRISES ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1975 (49 years ago)
Entity Number: 382541
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 423 Three Mile Harbor H.C. Road, 111 A MAIN STREET, East Hampton, NY, United States, 11937
Principal Address: 423 THREE MILE HARBOR H.C. RD., EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEACOAST ENTERPRISES ASSOCIATES 401(K) PROFIT SHARING PLAN & TRUST 2020 112374195 2021-04-15 SEACOAST ENTERPRISES ASSOCIATES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441222
Sponsor’s telephone number 6313245666
Plan sponsor’s address 423 THREE MILE HARBOR HC ROAD, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing PETER MENDELMAN
Role Employer/plan sponsor
Date 2021-04-15
Name of individual signing PETER MENDELMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 423 Three Mile Harbor H.C. Road, 111 A MAIN STREET, East Hampton, NY, United States, 11937

Chief Executive Officer

Name Role Address
PETER R. MENDELMAN Chief Executive Officer 423 THREE MILE HARBOR H.C. RD., EAST HAMPTON, NY, United States, 11937

Permits

Number Date End date Type Address
7871 2015-01-01 2026-12-31 Pesticide use No data
16230 2014-12-17 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 423 THREE MILE HARBOR H.C. RD., EAST HAMPTON, NY, 11937, 1298, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 423 THREE MILE HARBOR H.C. RD., EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2013-10-17 2023-10-10 Address 423 THREE MILE HARBOR H.C. RD., EAST HAMPTON, NY, 11937, 1298, USA (Type of address: Chief Executive Officer)
2003-10-03 2023-10-10 Address C/O DENNIS DOWNES ESQ, 111 A MAIN STREET, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
1999-11-23 2013-10-17 Address 423 THREE MILE HARBOR H.C. RD., EAST HAMPTON, NY, 11937, 1298, USA (Type of address: Principal Executive Office)
1999-11-23 2013-10-17 Address 423 THREE MILE HARBOR H.C. RD., EAST HAMPTON, NY, 11937, 1298, USA (Type of address: Chief Executive Officer)
1999-11-23 2003-10-03 Address C/O DENNIS DOWNES & O'SHEA, 67 HAMPTON RD, STE. 5, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1997-10-23 1999-11-23 Address 423 THREE MILE HARBOR H.C. RD, EAST HAMPTON, NY, 11937, 1298, USA (Type of address: Chief Executive Officer)
1997-10-23 1999-11-23 Address 423 THREE MILE HARBOR H.C. RD, EAST HAMPTON, NY, 11937, 1298, USA (Type of address: Principal Executive Office)
1997-10-23 1999-11-23 Address C/O BENNETT O'SHEA DOWNES LLP, 212 WINDMILL LN, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010003196 2023-10-10 BIENNIAL STATEMENT 2023-10-01
211005000647 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191009060101 2019-10-09 BIENNIAL STATEMENT 2019-10-01
160112006064 2016-01-12 BIENNIAL STATEMENT 2015-10-01
131017006091 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111021002174 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091008002079 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071011002102 2007-10-11 BIENNIAL STATEMENT 2007-10-01
20070802077 2007-08-02 ASSUMED NAME LLC INITIAL FILING 2007-08-02
051209002334 2005-12-09 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1272038705 2021-03-27 0235 PPS 423 Three Mile Harbor HC Rd, East Hampton, NY, 11937-1226
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406505
Loan Approval Amount (current) 406505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-1226
Project Congressional District NY-01
Number of Employees 27
NAICS code 713930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 409478.61
Forgiveness Paid Date 2021-12-23
6372237002 2020-04-06 0235 PPP 423 Three Mile Harbor HC Road, EAST HAMPTON, NY, 11937-1226
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406500
Loan Approval Amount (current) 406500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-1226
Project Congressional District NY-01
Number of Employees 27
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 408963.44
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State