Search icon

SEALAND CONTRACTORS CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F06000001523
State:
FLORIDA
Type:
Headquarter of
Company Number:
000505150
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0972142
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
704-522-5494
Contact Person:
JOSEPH BREE
User ID:
P1255979

Unique Entity ID

Unique Entity ID:
FEPSK7ZFNC91
CAGE Code:
0VN69
UEI Expiration Date:
2026-02-19

Business Information

Activation Date:
2025-02-21
Initial Registration Date:
2002-04-11

Commercial and government entity program

CAGE number:
0VN69
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-21
CAGE Expiration:
2030-02-21
SAM Expiration:
2026-02-19

Contact Information

POC:
JOSEPH BREE

Form 5500 Series

Employer Identification Number (EIN):
161088501
Plan Year:
2018
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
74
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2998137.00
Total Face Value Of Loan:
2998137.00
Date:
2020-04-15
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:
2998137.00
Total Face Value Of Loan:
2998137.00

Trademarks Section

Serial Number:
85743348
Mark:
SEALAND CONTRACTORS CORP.
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2012-10-02
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SEALAND CONTRACTORS CORP.

Goods And Services

For:
Construction of roads, bridges, accessory buildings and other structures
First Use:
1977-06-10
International Classes:
037 - Primary Class
Class Status:
ACTIVE
Serial Number:
74192775
Mark:
SEALAND CONTRACTORS CORPORATION
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1991-08-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SEALAND CONTRACTORS CORPORATION

Goods And Services

For:
construction of roads, bridges, accessory buildings, and other structures
First Use:
1977-01-19
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
74126290
Mark:
SCC SEALAND CONTRACTORS CORPORATION
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-12-24
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
SCC SEALAND CONTRACTORS CORPORATION

Goods And Services

For:
construction of roads, bridges, accessory buildings, and other structures
First Use:
1985-01-19
International Classes:
037 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-24
Type:
Planned
Address:
RT 31 MACEDON, MACEDON, NY, 14502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-05-24
Type:
Planned
Address:
ELMWOOD AVENUE AND MT. HOPE AVENUE, ROCHESTER, NY, 14642
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-11
Type:
Planned
Address:
PAUL ROAD OVER I490 (D-262286), ROCHESTER, NY, 14624
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2012-02-02
Type:
Planned
Address:
JEFFERSON AVENUE, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-11-09
Type:
Planned
Address:
ROUTE 90 BRIDGE OVER GENESEE RIVER, HENRIETTA, NY, 14467
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
123
Initial Approval Amount:
$2,998,137
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,998,137
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,039,453.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,382,837
Utilities: $15,000
Mortgage Interest: $0
Rent: $32,800
Refinance EIDL: $0
Healthcare: $550000
Debt Interest: $17,500

Court Cases

Court Case Summary

Filing Date:
2020-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
INFANTINO
Party Role:
Plaintiff
Party Name:
SEALAND CONTRACTORS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-05-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
SEALAND CONTRACTORS CORP.
Party Role:
Defendant
Party Name:
ALLSTATE INSURANCE
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State