Search icon

SEABOARD MARINE ELECTRIC CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEABOARD MARINE ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1946 (79 years ago)
Entity Number: 59541
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 107 14TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARSHARANJIT SINGH Chief Executive Officer 107 14TH ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 14TH ST, BROOKLYN, NY, United States, 11215

Unique Entity ID

CAGE Code:
4J3Q9
UEI Expiration Date:
2020-11-18

Business Information

Activation Date:
2019-11-19
Initial Registration Date:
2006-08-30

Commercial and government entity program

CAGE number:
4J3Q9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2025-11-23
SAM Expiration:
2021-11-23

Contact Information

POC:
YUVRAJ SINGH
Corporate URL:
https://sbmarine.com

History

Start date End date Type Value
2002-09-05 2012-08-07 Address 107 14TH ST, BROOKLYN, NY, 11215, 3343, USA (Type of address: Chief Executive Officer)
2001-02-02 2002-09-05 Address 182 9TH ST, BROOKLYN, NY, 11215, 3343, USA (Type of address: Chief Executive Officer)
2001-02-02 2002-09-05 Address 182 9TH ST, BROOKLYN, NY, 11215, 3343, USA (Type of address: Service of Process)
2001-02-02 2002-09-05 Address 182 9TH ST, BROOKLYN, NY, 11215, 3343, USA (Type of address: Principal Executive Office)
1995-09-22 2001-02-02 Address 462 3RD AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120807006285 2012-08-07 BIENNIAL STATEMENT 2012-08-01
101006002740 2010-10-06 BIENNIAL STATEMENT 2010-08-01
080814002650 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060724002106 2006-07-24 BIENNIAL STATEMENT 2006-08-01
20051101011 2005-11-01 ASSUMED NAME CORP INITIAL FILING 2005-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z08018PP4512800
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7260.00
Base And Exercised Options Value:
7260.00
Base And All Options Value:
7260.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-10-25
Description:
CGC SENECA OVERHAUL GALLEY EXHAUST FAN
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
L020: TECHNICAL REPRESENTATIVE- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
INP16PX03525
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3920.00
Base And Exercised Options Value:
3920.00
Base And All Options Value:
3920.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2016-09-14
Description:
IGF::OT::IGF NOGRN REPAIR OF TWO SEWAGE LIFT PUMPS AT GATEWAY NATIONAL RECREATION AREA LOCATED IN STATEN ISLAND, NEW YORK.
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J043: MAINT/REPAIR/REBUILD OF EQUIPMENT- PUMPS AND COMPRESSORS

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70200.00
Total Face Value Of Loan:
253600.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State