Search icon

BLEVINS SEAWAY MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLEVINS SEAWAY MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2010 (15 years ago)
Entity Number: 3975583
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 98 CENTER STREET, MASSENA, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLEVINS SEAWAY MOTORS, INC. DOS Process Agent 98 CENTER STREET, MASSENA, NY, United States, 13662

Chief Executive Officer

Name Role Address
JOHN BLEVINS Chief Executive Officer 147 KINGSLEY RD, POTSDAM, NY, United States, 13676

Unique Entity ID

CAGE Code:
6C6W2
UEI Expiration Date:
2015-04-09

Business Information

Activation Date:
2014-04-09
Initial Registration Date:
2011-01-27

Commercial and government entity program

CAGE number:
6C6W2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
BLEVINS SEAWAY MOTORS LALLIER

Form 5500 Series

Employer Identification Number (EIN):
273120692
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-24 2018-07-02 Address 272 STOCKHOLM-KNAPPS STATION, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2010-07-22 2020-07-08 Address 98 CENTER STREET, MASSENA, NY, 13662, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060232 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180702006948 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170502006369 2017-05-02 BIENNIAL STATEMENT 2016-07-01
140722006124 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120724006159 2012-07-24 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5515AP0035
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-10-01
Description:
PROVIDE MISC VEHICLE PARTS; VEHICLE REPAIR, AS REQUIRED; VEHICLE WORK, AS REQUIRED.
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS
Procurement Instrument Identifier:
DTSL5513AP0035D
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
368.70
Base And Exercised Options Value:
368.70
Base And All Options Value:
368.70
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-09-30
Description:
FURNISH MISCELLANEOUS PARTS AND ACCESSORIES FOR GOVERNMENT-OWNED VEHICLES AT 20% LESS THAN LIST PRICE. SERVICE AND/OR REPAIR OF CORPORATION-OWNED VEHICLES (E.G., ENGINES, BRAKES, ETC.), AS NECESSARY. PROVIDE BODYWORK SERVICES, AS NECESSARY.
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS
Procurement Instrument Identifier:
DTSL5513AP0035
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
4000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2012-10-01
Description:
FURNISH MISCELLANEOUS PARTS AND ACCESSORIES FOR GOVERNMENT-OWNED VEHICLES AT 20% LESS THAN LIST PRICE. SERVICE AND/OR REPAIR OF CORPORATION-OWNED VEHICLES (E.G., ENGINES, BRAKES, ETC.), AS NECESSARY. PROVIDE "BODY-WORK" SERVICES, AS NECESSARY.
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
180200.00
Total Face Value Of Loan:
180200.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-24
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:
2020-04-11
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:
180200.00
Total Face Value Of Loan:
180200.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$180,200
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$181,350.32
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $180,195
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$180,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$181,423.81
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $180,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State