Search icon

SEA-BREEZE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEA-BREEZE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1984 (41 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: Chief Executive Officer)
1994-04-25 1996-12-23 Address 470 FIRE ISLAND AVENUE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
34151.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-22
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:
31115.00
Total Face Value Of Loan:
31115.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
22200.00
Total Face Value Of Loan:
22200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22200
Current Approval Amount:
22200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22367.87
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31115
Current Approval Amount:
31115
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31386.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State