Search icon

SEEKAMP LUMBER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEEKAMP LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1979 (46 years ago)
Entity Number: 569888
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 2551 RTE 302, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2551 RTE 302, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
WILLIAM M SEEKAMP Chief Executive Officer 2551 RTE 302, MIDDLETOWN, NY, United States, 10941

Unique Entity ID

CAGE Code:
6L1S4
UEI Expiration Date:
2017-02-16

Business Information

Activation Date:
2016-02-17
Initial Registration Date:
2011-11-11

Commercial and government entity program

CAGE number:
6L1S4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-02-14

Contact Information

POC:
WILLIAM SEEKAMP SEEKAMP

Form 5500 Series

Employer Identification Number (EIN):
061006152
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-26 1997-07-14 Address RD 10, BOX 169, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-02-26 1993-08-26 Address POB 76, CIRCLEVILLE, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-02-26 1997-07-14 Address ROUTE 302, BOX 169, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-02-26 1997-07-14 Address ROUTE 302, BOX 169, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1979-07-18 1993-02-26 Address ROUTE 302 BOX 141, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210222060212 2021-02-22 BIENNIAL STATEMENT 2019-07-01
20191206004 2019-12-06 ASSUMED NAME LLC INITIAL FILING 2019-12-06
130821002224 2013-08-21 BIENNIAL STATEMENT 2013-07-01
130226000385 2013-02-26 CERTIFICATE OF MERGER 2013-02-28
110721002645 2011-07-21 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0211SP110124
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5992.00
Base And Exercised Options Value:
5992.00
Base And All Options Value:
5992.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-02-02
Description:
CALCIUM CHLORIDE PELLETS, 50LB BAGS 50 BAGS PER PALLET.
Naics Code:
325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
DJBP0211RP110202
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6261.64
Base And Exercised Options Value:
6261.64
Base And All Options Value:
6261.64
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-02-19
Description:
418 50LB BAGS OF CALCIUM CHLORIDE PELLETS.
Naics Code:
325199: ALL OTHER BASIC ORGANIC CHEMICAL MANUFACTURING
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
DJBP0211LP110002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5990.00
Base And Exercised Options Value:
5990.00
Base And All Options Value:
5990.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-11-14
Description:
500 FIFTY POUND BAGS CALCIUM PELLETS
Naics Code:
325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product Or Service Code:
6810: CHEMICALS

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
111000.00
Total Face Value Of Loan:
111000.00
Date:
2016-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$111,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$112,368.49
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $111,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 361-1559
Add Date:
2006-03-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State