Search icon

SEA PRO MARINE DOCK BUILDERS INC.

Company Details

Name: SEA PRO MARINE DOCK BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2013 (12 years ago)
Entity Number: 4373923
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 103 CROFT LANE, SMITHTOWN, NY, United States, 11787

Contact Details

Phone +1 516-785-4500

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
CHARLES D HODGE III DOS Process Agent 103 CROFT LANE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
CHARLES D HODGE III Chief Executive Officer 103 CROFT LANE, SMITHTOWN, NY, United States, 11787

Licenses

Number Status Type Date End date
2002949-DCA Active Business 2014-01-28 2025-02-28

History

Start date End date Type Value
2024-03-09 2024-03-09 Address 103 CROFT LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-03-09 2024-03-09 Address 2333 FOWLER STREET, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2015-04-14 2024-03-09 Address 2333 FOWLER STREET, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2015-04-14 2024-03-09 Address 2333 FOWLER ST., BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2013-03-14 2024-03-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240309000108 2024-03-09 BIENNIAL STATEMENT 2024-03-09
220525000238 2022-05-25 BIENNIAL STATEMENT 2021-03-01
190308060256 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170404006194 2017-04-04 BIENNIAL STATEMENT 2017-03-01
150414006264 2015-04-14 BIENNIAL STATEMENT 2015-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3624081 RENEWAL INVOICED 2023-03-31 100 Home Improvement Contractor License Renewal Fee
3624080 TRUSTFUNDHIC INVOICED 2023-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255400 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255401 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
2919504 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2919505 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2486208 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2486207 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1910719 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee
1910718 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
69077.00
Total Face Value Of Loan:
69077.00
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100985.44
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69077
Current Approval Amount:
69077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69507.62

Date of last update: 26 Mar 2025

Sources: New York Secretary of State