Search icon

SEACOAST ENTERPRISES ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEACOAST ENTERPRISES ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1975 (50 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

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

Form 5500 Series

Employer Identification Number (EIN):
112374195
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:

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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
406505.00
Total Face Value Of Loan:
406505.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
406500.00
Total Face Value Of Loan:
406500.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
406505
Current Approval Amount:
406505
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
409478.61
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
406500
Current Approval Amount:
406500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
408963.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State