Search icon

SEA TRAVELERS MARINA INC.

Company Details

Name: SEA TRAVELERS MARINA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1977 (48 years ago)
Entity Number: 432659
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2835 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BULZOMI Chief Executive Officer 2835 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2835 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Permits

Number Date End date Type Address
8858 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
1995-07-28 2009-04-21 Address 1732 E 46TH ST., BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1977-04-28 1995-07-28 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503002548 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110602002095 2011-06-02 BIENNIAL STATEMENT 2011-04-01
20100326086 2010-03-26 ASSUMED NAME CORP INITIAL FILING 2010-03-26
090421002741 2009-04-21 BIENNIAL STATEMENT 2009-04-01
050725002916 2005-07-25 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3102913 PETROL-17 INVOICED 2019-10-15 80 PETROL PUMP SINGLE
3102914 PETROL-85 INVOICED 2019-10-15 0 OCTANE SAMPLE
2893176 PETROL-17 INVOICED 2018-09-28 100 PETROL PUMP SINGLE
2164851 PETROL-17 INVOICED 2015-09-04 120 PETROL PUMP SINGLE
1756867 PETROL-17 INVOICED 2014-08-11 120 PETROL PUMP SINGLE
1496700 PETROL-17 INVOICED 2013-11-04 120 PETROL PUMP SINGLE
1471244 PETROL-19 CREDITED 2013-10-24 240 PETROL PUMP BLEND
338740 CNV_SI INVOICED 2012-09-14 120 SI - Certificate of Inspection fee (scales)
325398 CNV_SI INVOICED 2011-09-20 120 SI - Certificate of Inspection fee (scales)
312181 CNV_SI INVOICED 2009-09-25 120 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
47800.00
Total Face Value Of Loan:
47800.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47800
Current Approval Amount:
47800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48125.31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State