Search icon

SEABRIDGE CAPITAL MANAGEMENT, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SEABRIDGE CAPITAL MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2014
Business ALEI: 1156499
Annual report due: 31 Mar 2026
Business address: 249 MAIN ST, SOUTHPORT, CT, 06890, United States
Mailing address: 1771 POST ROAD EAST #336, WESTPORT, CT, United States, 06880
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: srose@seabridgecapital.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Martin McCann Agent 4 Research Dr, Ste 402, Shelton, CT, 06484-6280, United States 4 Research Dr, Ste 402, Shelton, CT, 06484-6280, United States +1 203-610-3115 martin@mccann.law 63 Teeter Rock Road, Trumbull, CT, 06611, United States

Officer

Name Role Business address Residence address
AMER NIMR Officer 249 MAIN ST, SOUTHPORT, CT, 06890, United States 1061 CEDAR ROAD, SOUTHPORT, CT, 06890, United States
Shane Rose Officer 249 Main St, Southport, CT, 06890-1324, United States 58 Deacon Abbott Rd, Redding, CT, 06896-2011, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043168 2025-03-08 - Annual Report Annual Report -
BF-0012264831 2024-02-22 - Annual Report Annual Report -
BF-0011202968 2023-03-31 - Annual Report Annual Report -
BF-0010197058 2022-03-07 - Annual Report Annual Report 2022
0007193437 2021-02-27 - Annual Report Annual Report 2021
0006878363 2020-04-07 - Annual Report Annual Report 2020
0006433071 2019-03-07 - Annual Report Annual Report 2019
0006065440 2018-02-09 - Annual Report Annual Report 2018
0005980945 2017-12-07 - Annual Report Annual Report 2017
0005669990 2016-10-10 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5242447101 2020-04-13 0156 PPP 1771 POST RD E, WESTPORT, CT, 06880-5606
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38800
Loan Approval Amount (current) 38800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-5606
Project Congressional District CT-04
Number of Employees 2
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39059.74
Forgiveness Paid Date 2020-12-18
5910948406 2021-02-09 0156 PPS 1771 Post Rd E PMB 336 1771 Post Rd E Ste 336, Westport, CT, 06880-5606
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46935
Loan Approval Amount (current) 46935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-5606
Project Congressional District CT-04
Number of Employees 2
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47221.83
Forgiveness Paid Date 2021-09-20
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