Search icon

SEA-BREEZE INC.

Company Details

Name: SEA-BREEZE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1984 (40 years ago)
Entity Number: 959919
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Principal Address: 197 LOCUST AVE, BABYLON, NY, United States, 11702
Address: 470 FIRE ISLAND AVE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR RONALD BESEMER Chief Executive Officer 470 FIRE ISLAND AVE, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
RONALD BESEMER DOS Process Agent 470 FIRE ISLAND AVE, BABYLON, NY, United States, 11702

Licenses

Number Type Date Last renew date End date Address Description
0370-24-104453 Alcohol sale 2024-02-27 2024-02-27 2026-02-28 470 FIRE ISLAND AVENUE, BABYLON, New York, 11702 Food & Beverage Business

History

Start date End date Type Value
2005-01-31 2020-12-02 Address 470 FIRE ISLAND AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1996-12-23 2005-01-31 Address 470 FIRE ISLAND AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1996-12-23 2005-01-31 Address 197 LOCUST AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1994-04-25 1996-12-23 Address 470 FIRE ISLAND AVENUE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1994-04-25 1996-12-23 Address 470 FIRE ISLAND AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1994-04-25 1996-12-23 Address 470 FIRE ISLAND AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1984-12-13 1994-04-25 Address 470 FIRE ISLAND AVE., BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061187 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007846 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161206007622 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141201007216 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121213006347 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110104002097 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081211002276 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061206002116 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050131002805 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021122002608 2002-11-22 BIENNIAL STATEMENT 2002-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-01 No data 541 9 Avenue 10018, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2017-11-08 No data 541 9 Avenue 10018, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2016-03-05 No data 541 9 Avenue 10018, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2908048502 2021-02-22 0235 PPS 470 Fire Island Ave, Babylon, NY, 11702-4515
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31115
Loan Approval Amount (current) 31115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-4515
Project Congressional District NY-02
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31386.08
Forgiveness Paid Date 2022-01-21
2140877205 2020-04-15 0235 PPP 470 Fire Island Avenue, Babylon, NY, 11702
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22367.87
Forgiveness Paid Date 2021-03-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State