Search icon

SEALAND CONTRACTORS CORP.

Headquarter

Company Details

Name: SEALAND CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1977 (48 years ago)
Entity Number: 437530
ZIP code: 14543
County: Monroe
Place of Formation: New York
Address: 85 HIGH TECH DR, PO BOX 350, RUSH, NY, United States, 14543
Principal Address: 85 HIGH TECH DR, RUSH, NY, United States, 14543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SEALAND CONTRACTORS CORP., FLORIDA F06000001523 FLORIDA
Headquarter of SEALAND CONTRACTORS CORP., RHODE ISLAND 000505150 RHODE ISLAND
Headquarter of SEALAND CONTRACTORS CORP., CONNECTICUT 0972142 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FEPSK7ZFNC91 2025-03-21 85 HIGH TECH DR, RUSH, NY, 14543, 9746, USA P.O. BOX 350, RUSH, NY, 14543, 0350, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-25
Initial Registration Date 2002-04-11
Entity Start Date 1977-06-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310
Product and Service Codes Z2LA, Z2LB, Z2LC, Z2LZ, Z2ND, Z2NE, Z2NZ, Z2PC

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL ZAWADECKI
Role SECRETARY
Address P.O. BOX 350, RUSH, NY, 14543, 0350, USA
Government Business
Title PRIMARY POC
Name JOSEPH BREE
Address 12210 BREE DRIVE, MIDLAND, NC, 28107, USA
Title ALTERNATE POC
Name JASON BREE
Address 85 HIGH TECH DRIVE, RUSH, NY, 14543, USA
Past Performance
Title PRIMARY POC
Name PAUL ZAWADECKI
Role CONTROLLER
Address 5701 N DIXIE HWY, BOCA RATON, FL, 33487, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0VN69 Active Non-Manufacturer 1992-11-03 2024-03-25 2029-03-25 2025-03-21

Contact Information

POC JOSEPH BREE
Phone +1 704-522-1102
Fax +1 704-522-5494
Address 85 HIGH TECH DR, RUSH, NY, 14543 9746, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEALAND CONTRACTORS CORP. 401(K) SAVINGS PLAN 2018 161088501 2019-10-08 SEALAND CONTRACTORS CORP. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 812990
Sponsor’s telephone number 5853599242
Plan sponsor’s address 85 HIGH TECH DRIVE, RUSH, NY, 14543

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing VALERIE HARGREAVES
SEALAND CONTRACTORS CORP. 401(K) SAVINGS PLAN 2017 161088501 2018-07-09 SEALAND CONTRACTORS CORP. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 812990
Sponsor’s telephone number 5853599242
Plan sponsor’s address 85 HIGH TECH DRIVE, RUSH, NY, 14543

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing VALERIE HARGREAVES
SEALAND CONTRACTORS CORP. 401(K) SAVINGS PLAN 2016 161088501 2017-09-28 SEALAND CONTRACTORS CORP. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 812990
Sponsor’s telephone number 5853599242
Plan sponsor’s address 85 HIGH TECH DRIVE, RUSH, NY, 14543

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing VALERIE HARGREAVES
SEALAND CONTRACTORS CORP. 401(K) SAVINGS PLAN 2015 161088501 2016-08-30 SEALAND CONTRACTORS CORP. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 812990
Sponsor’s telephone number 5853599242
Plan sponsor’s address 85 HIGH TECH DRIVE, RUSH, NY, 14543

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing VALERIE HARGREAVES
SEALAND CONTRACTORS CORP. 401(K) SAVINGS PLAN 2014 161088501 2015-07-15 SEALAND CONTRACTORS CORP. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 812990
Sponsor’s telephone number 5853599242
Plan sponsor’s address 85 HIGH TECH DRIVE, RUSH, NY, 14543

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing VALERIE HARGREAVES
Role Employer/plan sponsor
Date 2015-07-15
Name of individual signing VALERIE HARBREAVES
SEALAND CONTRACTORS CORP. 401(K) SAVINGS PLAN 2013 161088501 2014-07-22 SEALAND CONTRACTORS CORP. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 812990
Sponsor’s telephone number 5853599242
Plan sponsor’s address 85 HIGH TECH DRIVE, RUSH, NY, 14543

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing VALERIE HARGREAVES
Role Employer/plan sponsor
Date 2014-07-22
Name of individual signing VALERIE HARBREAVES

DOS Process Agent

Name Role Address
SEALAND CONTRACTORS CORP. DOS Process Agent 85 HIGH TECH DR, PO BOX 350, RUSH, NY, United States, 14543

Chief Executive Officer

Name Role Address
DANIEL BREE Chief Executive Officer 85 HIGH TECH DR, RUSH, NY, United States, 14543

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 85 HIGH TECH DR, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
2017-06-21 2023-06-02 Address P.O. BOX 350, 85 HIGH TECH DRIVE, RUSH, NY, 14543, USA (Type of address: Service of Process)
2016-09-26 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-13 2023-06-02 Address 85 HIGH TECH DR, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
2003-06-11 2007-06-13 Address 85 HIGH TECH DR, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
1993-03-31 2003-06-11 Address 85 HIGH TECH DRIVE, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
1990-03-29 2017-06-21 Address 85 HIGH TECH DRIVE, RUSH, NY, 14543, USA (Type of address: Service of Process)
1985-09-23 1990-03-29 Address 4 SOUTH MAIN ST., PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1977-06-10 2016-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-06-10 1985-09-23 Address 36 MAIN ST., 600 EXECUTIVE OFF BLDG, WEST ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602004086 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220510002485 2022-05-10 BIENNIAL STATEMENT 2021-06-01
190603063198 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170621006004 2017-06-21 BIENNIAL STATEMENT 2017-06-01
160926000613 2016-09-26 CERTIFICATE OF AMENDMENT 2016-09-26
150601007237 2015-06-01 BIENNIAL STATEMENT 2015-06-01
20140403062 2014-04-03 ASSUMED NAME LLC INITIAL FILING 2014-04-03
130612006029 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110617002503 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090618002224 2009-06-18 BIENNIAL STATEMENT 2009-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347434748 0215800 2024-04-24 RT 31 MACEDON, MACEDON, NY, 14502
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-04-24
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-06-28
339176042 0213600 2013-07-11 PAUL ROAD OVER I490 (D-262286), ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-07-11
Emphasis L: HIGHWAY, L: BRIDGE, L: RDSILICA, P: RDSILICA, N: SILICA
Case Closed 2014-01-02

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2013-11-18
Abatement Due Date 2013-12-03
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2013-12-05
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employees using a tight-fitting facepiece respirator pass an appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT) as stated in this paragraph: a) Job Site - On or about 07/12/13, the employer required employees to wear 3M half-mask air-purifying respirators while performing jack hammering. Employees were not provided a fit test for the respirator. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 K
Issuance Date 2013-11-18
Abatement Due Date 2013-12-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-05
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k): The employer did not provided effective training to employees who are required to use respirators: a) Job Site - On or about 07/12/13, the employer required employees to wear 3M half-face respirators while performing jack hammering. The employer did not provided training to employees. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260052 D01
Issuance Date 2013-11-18
Abatement Due Date 2014-01-03
Current Penalty 4200.0
Initial Penalty 4200.0
Final Order 2013-12-05
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.52(d)(1): In all cases where the sound levels exceeded the values shown in Table D-2 of 29 CFR 1926.52, a continuing, effective hearing conservation program was not administered: a) Job Site - On or about, 07/12/2013, a laborer was exposed to continuous noise while jack hammering at approximately 229% of the permissible daily noise level (8-hour time-weighted average sound level of 90 dBA) or an equivalent sound level of approximately 95.9 dBA during the 426 minutes sampling period on July 12, 2013; exposure calculations included a zero increment for the 54 minutes not sampled. The employer has not established and administered a continuing and effective hearing conservation program. A hearing conservation program should include descriptions of how the criteria for: 1. Monitoring; 2. Employee notification; 3. Observation of monitoring; 4. Audiometric testing program; 5. Audiometric test requirements; 6. Hearing protectors; 7. Hearing protector attenuation; 8. Training program; 9. Access to information and training materials; 10. Recordkeeping; AND 11. Appendices of the standard. ABATEMENT CERTIFICATION REQUIRED
316089093 0213600 2011-11-09 ROUTE 90 BRIDGE OVER GENESEE RIVER, HENRIETTA, NY, 14467
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: HWY STREET BRIDGE CONSTR, S: FALL FROM HEIGHT, L: HIGHWAY, L: FALL, L: BRIDGE
Case Closed 2011-11-09
314717323 0213600 2010-08-04 165 WEST FAIRMOUNT AVENUE, LAKEWOOD, NY, 14750
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2010-12-21
Emphasis L: HIGHWAY, N: SILICA, L: BRIDGE, S: HWY STREET BRIDGE CONSTR, S: SILICA
Case Closed 2011-03-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2010-12-21
Abatement Due Date 2011-01-24
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-12-21
Abatement Due Date 2011-01-24
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-12-21
Abatement Due Date 2011-01-24
Current Penalty 840.0
Nr Instances 1
Nr Exposed 4
Gravity 05
310749577 0215800 2007-06-26 ROUTE 14, NORTH OF GATES AVE, GENEVA, NY, 14456
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-26
Emphasis N: TRENCH
Case Closed 2008-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-07-23
Abatement Due Date 2007-08-10
Current Penalty 540.0
Initial Penalty 900.0
Contest Date 2007-08-10
Final Order 2007-12-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2007-07-23
Abatement Due Date 2007-07-31
Current Penalty 540.0
Initial Penalty 900.0
Contest Date 2007-08-10
Final Order 2007-12-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 2007-08-10
Final Order 2007-12-19
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 3600.0
Initial Penalty 6000.0
Contest Date 2007-08-10
Final Order 2007-12-19
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 1440.0
Initial Penalty 2400.0
Contest Date 2007-08-10
Final Order 2007-12-19
Nr Instances 1
Nr Exposed 2
Gravity 02
114098742 0213600 2000-12-13 BRANT-ANGOLA ROAD, RT. 323,BRIDGE OVER THRUWAY, BRANT, NY, 14027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-12-13
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2001-03-02
Abatement Due Date 2001-03-07
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
113967962 0213600 1994-06-28 N.Y. STATE THRUWAY EXIT 58, MAIN STREET, IRVING, NY, 14081
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-08-17
Case Closed 1994-12-02

Related Activity

Type Complaint
Activity Nr 74116153
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-10-13
Abatement Due Date 1994-10-31
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-10-13
Abatement Due Date 1994-10-31
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1994-10-13
Abatement Due Date 1994-10-18
Current Penalty 980.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-10-13
Abatement Due Date 1994-10-18
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-10-13
Abatement Due Date 1994-10-18
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1994-10-13
Abatement Due Date 1994-10-18
Current Penalty 1715.0
Initial Penalty 2450.0
Nr Instances 28
Nr Exposed 5
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260601 B08
Issuance Date 1994-10-13
Abatement Due Date 1994-10-18
Current Penalty 2450.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260601 B09
Issuance Date 1994-10-13
Abatement Due Date 1994-10-18
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1994-10-13
Abatement Due Date 1994-10-18
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1994-10-13
Abatement Due Date 1994-10-18
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
106913676 0213600 1989-06-28 165 WEST FAIRMOUNT AVENUE, LAKEWOOD, NY, 14750
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-28
Case Closed 1989-06-28
106914815 0213600 1989-05-18 LAKE AVENUE & STONEWOOD STREET, ROCHESTER, NY, 14612
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-18
Emphasis N: TRENCH
Case Closed 1989-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-06-02
Abatement Due Date 1989-06-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1989-06-02
Abatement Due Date 1989-06-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260302 B07
Issuance Date 1989-06-02
Abatement Due Date 1989-06-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1989-06-02
Abatement Due Date 1989-06-05
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 B
Issuance Date 1989-06-02
Abatement Due Date 1989-06-05
Current Penalty 980.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 07
102646320 0215800 1988-06-15 RT. 5 & 20, GENEVA, NY, 14456
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1988-07-05
Case Closed 1988-08-31

Related Activity

Type Accident
Activity Nr 360379382

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-08-01
Abatement Due Date 1988-08-04
Current Penalty 270.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1988-08-01
Abatement Due Date 1988-08-04
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1988-08-01
Abatement Due Date 1988-08-05
Current Penalty 270.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1988-08-01
Abatement Due Date 1988-08-05
Current Penalty 270.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260602 B03
Issuance Date 1988-08-01
Abatement Due Date 1988-08-05
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-08-12
Case Closed 1987-10-19

Related Activity

Type Referral
Activity Nr 900847260
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-08-17
Abatement Due Date 1987-08-20
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260201 A03
Issuance Date 1987-08-17
Abatement Due Date 1987-08-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19260201 A04
Issuance Date 1987-08-17
Abatement Due Date 1987-08-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1987-08-17
Abatement Due Date 1987-08-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-07-30
Case Closed 1988-01-14

Related Activity

Type Complaint
Activity Nr 71661649
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1987-08-07
Abatement Due Date 1987-08-10
Current Penalty 560.0
Initial Penalty 560.0
Final Order 1987-12-30
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I08
Issuance Date 1987-08-07
Abatement Due Date 1987-08-10
Current Penalty 560.0
Initial Penalty 560.0
Final Order 1987-12-30
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 B
Issuance Date 1987-08-11
Abatement Due Date 1987-08-14
Current Penalty 10000.0
Initial Penalty 8000.0
Contest Date 1987-08-31
Final Order 1987-12-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8036837103 2020-04-15 0219 PPP 85 HIGH TECH DRIVE, Rush, NY, 14543
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2998137
Loan Approval Amount (current) 2998137
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 N
Business Age Description Existing or more than 2 years old
Project Address Rush, MONROE, NY, 14543-0001
Project Congressional District NY-25
Number of Employees 123
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3039453.79
Forgiveness Paid Date 2021-09-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1255979 SEALAND CONTRACTORS CORP - FEPSK7ZFNC91 85 HIGH TECH DR, RUSH, NY, 14543-9746
Capabilities Statement Link -
Phone Number 704-522-1102
Fax Number 704-522-5494
E-mail Address jbree@sealandcontractors.com
WWW Page -
E-Commerce Website -
Contact Person JOSEPH BREE
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 0VN69
Year Established 1977
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State