Search icon

SEASCAPE PARTNERS, LLC

Company Details

Name: SEASCAPE PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2012 (13 years ago)
Entity Number: 4196483
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: PO BOX 1264, 670 MONTAUK HWY - UNIT F2, WATERMILL, NY, United States, 11976

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEASCAPE PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 454492581 2024-07-25 SEASCAPE PARTNERS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6312371130
Plan sponsor’s address 3330 NOYAC RD BLDG E STE 6, SAG HARBOR, NY, 119631931

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing VINCENT GALARDI
SEASCAPE PARTNERS LLC 401(K) P/S PLAN 2022 454492581 2023-03-22 SEASCAPE PARTNERS LLC 9
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 6312371130
Plan sponsor’s address 3330 NOYAC RD BLDG E, SAG HARBOR, NY, 11963

Plan administrator’s name and address

Administrator’s EIN 454492581
Plan administrator’s name SEASCAPE PARTNERS LLC
Plan administrator’s address 3330 NOYAC RD BLDG E, SAG HARBOR, NY, 11963
Administrator’s telephone number 6312371130

Signature of

Role Plan administrator
Date 2023-03-22
Name of individual signing DONALD MCAULAY
SEASCAPE PARTNERS LLC 401(K) P/S PLAN 2022 454492581 2023-07-10 SEASCAPE PARTNERS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 6312371130
Plan sponsor’s address 3330 NOYAC RD BLDG E, SAG HARBOR, NY, 11963

Plan administrator’s name and address

Administrator’s EIN 454492581
Plan administrator’s name SEASCAPE PARTNERS LLC
Plan administrator’s address 3330 NOYAC RD BLDG E, SAG HARBOR, NY, 11963
Administrator’s telephone number 6312371130

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing DONALD MCAULAY
SEASCAPE PARTNERS LLC 401(K) P/S PLAN 2021 454492581 2022-07-06 SEASCAPE PARTNERS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 6312371130
Plan sponsor’s address 3330 NOYAC RD BLDG E, SAG HARBOR, NY, 11963

Plan administrator’s name and address

Administrator’s EIN 454492581
Plan administrator’s name SEASCAPE PARTNERS LLC
Plan administrator’s address 3330 NOYAC RD BLDG E, SAG HARBOR, NY, 11963
Administrator’s telephone number 6312371130

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing DONALD MCAULAY
SEASCAPE PARTNERS LLC 401(K) P/S PLAN 2020 454492581 2021-05-17 SEASCAPE PARTNERS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 6317659276
Plan sponsor’s address 3330 NOYAC RD BLDG E, SAG HARBOR, NY, 11963

Plan administrator’s name and address

Administrator’s EIN 454492581
Plan administrator’s name SEASCAPE PARTNERS LLC
Plan administrator’s address 3330 NOYAC RD BLDG E, SAG HARBOR, NY, 11963
Administrator’s telephone number 6317659276

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing DONALD MCAULAY
SEASCAPE PARTNERS LLC 401(K) P/S PLAN 2019 454492581 2020-04-21 SEASCAPE PARTNERS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 6317659276
Plan sponsor’s address 670 MONTAUK HWY UNIT 2F, WATER MILL, NY, 11976

Plan administrator’s name and address

Administrator’s EIN 454492581
Plan administrator’s name SEASCAPE PARTNERS LLC
Plan administrator’s address 670 MONTAUK HWY UNIT 2F, WATER MILL, NY, 11976
Administrator’s telephone number 6317659276

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing DONALD MCAULAY
SEASCAPE PARTNERS LLC 401(K) P/S PLAN 2018 454492581 2019-04-25 SEASCAPE PARTNERS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 6317659276
Plan sponsor’s address 670 MONTAUK HWY UNIT 2F, WATER MILL, NY, 11976

Plan administrator’s name and address

Administrator’s EIN 454492581
Plan administrator’s name SEASCAPE PARTNERS LLC
Plan administrator’s address 670 MONTAUK HWY UNIT 2F, WATER MILL, NY, 11976
Administrator’s telephone number 6317659276

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing DONALD MCAULAY
SEASCAPE PARTNERS LLC 401(K) P/S PLAN 2017 454492581 2018-05-12 SEASCAPE PARTNERS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 6317659276
Plan sponsor’s address 670 MONTAUK HWY UNIT 2F, WATER MILL, NY, 11976

Plan administrator’s name and address

Administrator’s EIN 454492581
Plan administrator’s name SEASCAPE PARTNERS LLC
Plan administrator’s address 670 MONTAUK HWY UNIT 2F, WATER MILL, NY, 11976
Administrator’s telephone number 6317659276

Signature of

Role Plan administrator
Date 2018-05-12
Name of individual signing DONALD MCAULAY

DOS Process Agent

Name Role Address
SEASCAPE PARTNERS, LLC DOS Process Agent PO BOX 1264, 670 MONTAUK HWY - UNIT F2, WATERMILL, NY, United States, 11976

History

Start date End date Type Value
2012-02-01 2014-02-21 Address 100 NEWLIGHT LANE, WATERMILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203060783 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205006260 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160202006107 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140221006051 2014-02-21 BIENNIAL STATEMENT 2014-02-01
120501000682 2012-05-01 CERTIFICATE OF PUBLICATION 2012-05-01
120201000200 2012-02-01 ARTICLES OF ORGANIZATION 2012-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9211997304 2020-05-01 0235 PPP 670 Montauk Hwy #2F, WATER MILL, NY, 11976
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214913.57
Loan Approval Amount (current) 214913.57
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 WATER MILL, SUFFOLK, NY, 11976-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 217505.31
Forgiveness Paid Date 2021-07-22
5383368602 2021-03-20 0235 PPS 3330 Noyac Rd, Sag Harbor, NY, 11963-1930
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133250
Loan Approval Amount (current) 133250
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 Sag Harbor, SUFFOLK, NY, 11963-1930
Project Congressional District NY-01
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134069.78
Forgiveness Paid Date 2021-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State