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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
13542.00
Total Face Value Of Loan:
13542.00
Date:
2020-05-02
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:
13542.00
Total Face Value Of Loan:
13542.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13542
Current Approval Amount:
13542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13734.8
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13542
Current Approval Amount:
13542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13741.07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State