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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6L1S4 Obsolete Non-Manufacturer 2011-11-14 2024-03-05 2022-02-14 No data

Contact Information

POC WILLIAM SEEKAMP SEEKAMP
Phone +1 845-361-2220
Fax +1 845-361-1559
Address 2551 RTE 302, MIDDLETOWN, NY, 10941 3226, 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
SEEKAMP LUMBER CO 401K PLAN 2016 061006152 2017-08-14 SEEKAMP LUMBER CO INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 444130
Sponsor’s telephone number 8453612220
Plan sponsor’s address 2551 ROUTE 302, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2017-08-14
Name of individual signing STEVEN PRUSCHKI
SEEKAMP LUMBER CO 401K PLAN 2015 061006152 2016-10-14 SEEKAMP LUMBER CO INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 444130
Sponsor’s telephone number 8453612220
Plan sponsor’s address 2551 ROUTE 302, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing STEVEN PRUSCHKI
SEEKAMP LUMBER CO 401K PLAN 2014 061006152 2015-07-22 SEEKAMP LUMBER CO INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 444130
Sponsor’s telephone number 8453612220
Plan sponsor’s address 2551 ROUTE 302, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing KAREN SEEKAMP
SEEKAMP LUMBER CO 401K PLAN 2013 061006152 2014-07-10 SEEKAMP LUMBER CO INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 444130
Sponsor’s telephone number 8453612220
Plan sponsor’s address 2551 ROUTE 302, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing KAREN SEEKAMP

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

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
090702002398 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070731002821 2007-07-31 BIENNIAL STATEMENT 2007-07-01
050830002964 2005-08-30 BIENNIAL STATEMENT 2005-07-01
030703002185 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010709002385 2001-07-09 BIENNIAL STATEMENT 2001-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0211LP110002 2011-11-14 2011-11-30 2011-11-30
Unique Award Key CONT_AWD_DJBP0211LP110002_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 500 FIFTY POUND BAGS CALCIUM PELLETS
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient SEEKAMP LUMBER CO., INC.
UEI F2RZALZRKEK9
Legacy DUNS 081896235
Recipient Address UNITED STATES, 2551 RTE 302, MIDDLETOWN, 109413226

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8194837109 2020-04-15 0202 PPP 2551 ROUTE 302, Middletown, NY, 10941
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111000
Loan Approval Amount (current) 111000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 10
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112368.49
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1479486 Intrastate Non-Hazmat 2023-10-24 22444 2022 3 2 Private(Property)
Legal Name SEEKAMP LUMBER CO INC
DBA Name -
Physical Address 2551 RT 302, MIDDLETOWN, NY, 10941, US
Mailing Address 2551 RT 302, MIDDLETOWN, NY, 10941, US
Phone (845) 361-2220
Fax (845) 361-1559
E-mail SEEKAMPLUMPER@FRONTIERNET.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 8L40000025
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-23
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit 88879NA
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRNDJ4LG121410
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-23
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Date of last update: 17 Mar 2025

Sources: New York Secretary of State