Search icon

SEAVIEW MOTORS INC.

Company Details

Name: SEAVIEW MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1976 (49 years ago)
Entity Number: 391316
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 303 ALLEN AVENUE, OCEANSIDE, NY, United States, 11572
Principal Address: 303 ALLEN AVE., OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD BOENING Chief Executive Officer 303 ALLEN AVE., OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
DONALD BOENING DOS Process Agent 303 ALLEN AVENUE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1995-03-15 2000-02-25 Address 303 ALLEN AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1995-03-15 2000-02-25 Address 303 ALLEN AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1995-03-15 2004-03-18 Address 303 ALLEN AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1976-02-10 1995-03-15 Address 2627 YORKTOWN STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200916087 2020-09-16 ASSUMED NAME LLC INITIAL FILING 2020-09-16
140403002422 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120405002249 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100318002432 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080226002140 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060313003312 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040318002786 2004-03-18 BIENNIAL STATEMENT 2004-02-01
020215002612 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000225002316 2000-02-25 BIENNIAL STATEMENT 2000-02-01
950315002191 1995-03-15 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1230497709 2020-05-01 0235 PPP 303 ALLEN AVE, OCEANSIDE, NY, 11572
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13542
Loan Approval Amount (current) 13542
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 OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13734.8
Forgiveness Paid Date 2021-10-07
9875398300 2021-01-31 0235 PPS 303 Allen Ave, Oceanside, NY, 11572-1632
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13542
Loan Approval Amount (current) 13542
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 Oceanside, NASSAU, NY, 11572-1632
Project Congressional District NY-04
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13741.07
Forgiveness Paid Date 2022-07-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State