Search icon

SOUTHEAST MARINE SERVICES INC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOUTHEAST MARINE SERVICES INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 2000
Business ALEI: 0664930
Annual report due: 31 Oct 2025
Business address: 6 SILVA LANE, WATERFORD, CT, 06385, United States
Mailing address: PO BOX 9238, NOANK, CT, United States, 06340
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: seatowect@msn.com

Industry & Business Activity

NAICS

488390 Other Support Activities for Water Transportation

This industry comprises establishments primarily engaged in providing services to water transportation (except port and harbor operations; marine cargo handling services; and navigational services to shipping). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH P. MCGUINNESS Agent 6 SILVA LANE, WATERFORD, CT, 06385, United States 6 SILVA LANE, WATERFORD, CT, 06385, United States +1 860-625-0607 seatowect@msn.com 6 SILVA LANE, WATERFORD, CT, 06385, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH P. MCGUINNESS Officer 6 SILVA LANE, WATERFORD, CT, 06385, United States +1 860-625-0607 seatowect@msn.com 6 SILVA LANE, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012204214 2024-10-01 - Annual Report Annual Report -
BF-0011397543 2023-10-31 - Annual Report Annual Report -
BF-0010242580 2022-10-17 - Annual Report Annual Report 2022
BF-0009817831 2021-10-31 - Annual Report Annual Report -
0006973505 2020-09-04 - Annual Report Annual Report 2020
0006884674 2020-04-15 - Annual Report Annual Report 2019
0006639066 2019-09-07 - Annual Report Annual Report 2018
0006639067 2019-09-07 - Change of Agent Address Agent Address Change -
0006639065 2019-09-07 - Annual Report Annual Report 2017
0005671221 2016-10-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6807937207 2020-04-28 0156 PPP 135 Pearl St, GROTON, CT, 06340-5763
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30247
Loan Approval Amount (current) 30247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROTON, NEW LONDON, CT, 06340-5763
Project Congressional District CT-02
Number of Employees 3
NAICS code 488390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30481.52
Forgiveness Paid Date 2021-02-09
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information