Search icon

NAVY POINT MARINE INC.

Company Details

Name: NAVY POINT MARINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1986 (39 years ago)
Entity Number: 1068126
ZIP code: 13685
County: Jefferson
Place of Formation: New York
Address: 102 NAVY POINT RD, SACKETS HARBOR, NY, United States, 13685

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAVY POINT MARINE INC. DOS Process Agent 102 NAVY POINT RD, SACKETS HARBOR, NY, United States, 13685

Chief Executive Officer

Name Role Address
R PETER LEUBNER Chief Executive Officer 102 NAVY POINT RD, SACKETS HARBOR, NY, United States, 13685

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
RALPH LEUBNER
User ID:
P1275176

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UJNVC1SANUM4
CAGE Code:
62GM9
UEI Expiration Date:
2026-01-15

Business Information

Activation Date:
2025-01-17
Initial Registration Date:
2010-07-09

Permits

Number Date End date Type Address
8405 2012-07-01 2025-06-30 Pesticide use No data

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 500 WEST MAIN STREET, SACKETS HARBOR, NY, 13685, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 102 NAVY POINT RD, SACKETS HARBOR, NY, 13685, USA (Type of address: Chief Executive Officer)
2002-03-20 2024-03-01 Address PO BOX 569, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process)
2002-03-20 2024-03-01 Address 500 WEST MAIN STREET, SACKETS HARBOR, NY, 13685, USA (Type of address: Chief Executive Officer)
2000-03-20 2002-03-20 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301040727 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220414002451 2022-04-14 BIENNIAL STATEMENT 2022-03-01
180305007307 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140311006418 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120612002183 2012-06-12 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1010P01006
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3990.00
Base And Exercised Options Value:
3990.00
Base And All Options Value:
22047.26
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-06-01
Description:
LEASE OF BOAT SLIP @ SACKETS HARBOR NY
Naics Code:
488310: PORT AND HARBOR OPERATIONS
Product Or Service Code:
X291: LEASE-RENT OF RECREA NON-BLDG STRUC

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
67590.00
Total Face Value Of Loan:
67590.00
Date:
2020-04-08
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:
67590.00
Total Face Value Of Loan:
67590.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67590
Current Approval Amount:
67590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
68158.5
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67590
Current Approval Amount:
67590
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68299.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-01-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State