Search icon

SEEKAMP LUMBER CO., INC.

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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Status:
Obsolete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
Phone:
+1 845-361-2220
Fax:
+1 845-361-1559

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

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111000
Current Approval Amount:
111000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112368.49

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:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State