Search icon

SEAPORT REAL ESTATE SERVICES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SEAPORT REAL ESTATE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 2014
Business ALEI: 1146065
Annual report due: 31 Mar 2026
Business address: 12 ROOSEVELT AVE, MYSTIC, CT, 06355, United States
Mailing address: 12 ROOSEVELT AVE, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: tbray@seaportre.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
TIMOTHY JASON BRAY Agent 23 MATTERN RD., PRESTON, CT, 06365, United States +1 860-717-0711 Greg@InSourceCPA.com 23 MATTERN RD., PRESTON, CT, 06365, United States

Officer

Name Role Business address Phone E-Mail Residence address
TIMOTHY JASON BRAY Officer 12 ROOSEVELT AVE, MYSTIC, CT, 06355, United States +1 860-717-0711 Greg@InSourceCPA.com 23 MATTERN RD., PRESTON, CT, 06365, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0792544 REAL ESTATE BROKER ACTIVE CURRENT 2019-05-13 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change SEAPORT PROPERTY WATCH, LLC SEAPORT REAL ESTATE SERVICES, LLC 2017-01-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037834 2025-03-12 - Annual Report Annual Report -
BF-0012230466 2024-09-24 - Annual Report Annual Report -
BF-0011321054 2023-02-24 - Annual Report Annual Report -
BF-0010364833 2022-03-19 - Annual Report Annual Report 2022
0007117350 2021-02-03 - Annual Report Annual Report 2021
0006858207 2020-03-30 - Annual Report Annual Report 2020
0006540069 2019-04-23 - Annual Report Annual Report 2019
0006540059 2019-04-23 - Annual Report Annual Report 2018
0006079296 2018-01-26 2018-01-26 Interim Notice Interim Notice -
0005856963 2017-06-06 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5674878308 2021-01-25 0156 PPS 12 Roosevelt Ave, Mystic, CT, 06355-2809
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15737.5
Loan Approval Amount (current) 15737.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-2809
Project Congressional District CT-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15888.41
Forgiveness Paid Date 2022-01-18
2530757308 2020-04-29 0156 PPP 12 ROOSEVELT AVE, MYSTIC, CT, 06355
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15737
Loan Approval Amount (current) 15737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MYSTIC, NEW LONDON, CT, 06355-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15868.07
Forgiveness Paid Date 2021-03-05
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