Search icon

SEA BREEZE FISHERIES, INC.

Company Details

Name: SEA BREEZE FISHERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2012 (13 years ago)
Entity Number: 4291326
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Principal Address: 177 B SPRINGVILLE RD, HAMPTON BAYS, NY, United States, 11946
Address: 177 B Springville Rd, Hampton Bays, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND LOFSTAD Chief Executive Officer 177 B SPRINGVILLE RD, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
SEA BREEZE FISHERIES, INC. DOS Process Agent 177 B Springville Rd, Hampton Bays, NY, United States, 11946

History

Start date End date Type Value
2024-09-08 2024-09-08 Address 177 B SPRINGVILLE RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2024-09-08 Address 177 B. SPRINGVILLE ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2023-02-14 2023-02-14 Address 177 B SPRINGVILLE RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-09-08 Address 177 B SPRINGVILLE RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2020-10-06 2023-02-14 Address 177 B. SPRINGVILLE ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2015-01-29 2023-02-14 Address 177 B SPRINGVILLE RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2012-09-04 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-04 2020-10-06 Address 177 B. SPRINGVILLE ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240908000074 2024-09-08 BIENNIAL STATEMENT 2024-09-08
230214003022 2023-02-14 BIENNIAL STATEMENT 2022-09-01
201006060537 2020-10-06 BIENNIAL STATEMENT 2020-09-01
190201060102 2019-02-01 BIENNIAL STATEMENT 2018-09-01
150129006432 2015-01-29 BIENNIAL STATEMENT 2014-09-01
120904000745 2012-09-04 CERTIFICATE OF INCORPORATION 2012-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4115397200 2020-04-27 0235 PPP 177B SPRINGVILLE RD, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1352
Loan Approval Amount (current) 1352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1366.96
Forgiveness Paid Date 2021-06-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State