Search icon

SEAHORSE BUILDERS LLC

Company Details

Name: SEAHORSE BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2018 (7 years ago)
Entity Number: 5386073
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: PO BOX 866, BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
SEAHORSE BUILDERS LLC DOS Process Agent PO BOX 866, BRIDGEHAMPTON, NY, United States, 11932

History

Start date End date Type Value
2018-08-01 2023-11-04 Address PO BOX 866, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231104000149 2023-11-04 BIENNIAL STATEMENT 2022-08-01
200909060084 2020-09-09 BIENNIAL STATEMENT 2020-08-01
190328000702 2019-03-28 CERTIFICATE OF PUBLICATION 2019-03-28
180801010467 2018-08-01 ARTICLES OF ORGANIZATION 2018-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7740767802 2020-06-04 0235 PPP BOX 866, BRIDGEHAMPTON, NY, 11932
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9260
Loan Approval Amount (current) 9260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9333.61
Forgiveness Paid Date 2021-03-25

Date of last update: 06 Mar 2025

Sources: New York Secretary of State