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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UJNVC1SANUM4 2025-02-14 102 NAVY POINT RD, SACKETS HARBOR, NY, 13685, 4125, USA 102 NAVY POINT ROAD, SACKETS HARBOR, NY, 13685, USA

Business Information

URL http://www.navypointmarine.com
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-02-19
Initial Registration Date 2010-07-09
Entity Start Date 1986-03-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 449210, 531110, 531120, 713930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RALPH P LEUBNER
Role OWNER/ PRESIDENT
Address 102 NAVY POINT ROAD, SACKETS HARBOR, NY, 13685, USA
Title ALTERNATE POC
Name CRAIG PARKER
Role GENERAL MANAGER
Address 102 NAVY POINT ROAD, SACKETS HARBOR, NY, 13685, 0569, USA
Government Business
Title PRIMARY POC
Name RALPH P LEUBNER
Role OWNER/ PRESIDENT
Address 102 NAVY POINT ROAD, SACKETS HARBOR, NY, 13685, USA
Title ALTERNATE POC
Name CRAIG PARKER
Role GENERAL MANAGER
Address 102 NAVY POINT ROAD, SACKETS HARBOR, NY, 13685, 0569, USA
Past Performance
Title PRIMARY POC
Name CRAIG PARKER
Role GENERAL MANAGER
Address 102 NAVY POINT ROAD, SACKETS HARBOR, NY, 13685, USA

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

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)
1993-06-29 2002-03-20 Address PO BOX 569, 201 EAST MAIN STREET, SACKETS HARBOR, NY, 13685, 0569, USA (Type of address: Principal Executive Office)
1993-06-29 2000-03-20 Address PO BOX 43, 500 WEST MAIN STREET, SACKETS HARBOR, NY, 13685, 0043, USA (Type of address: Chief Executive Officer)
1993-06-29 2002-03-20 Address PO BOX 569, 500 WEST MAIN STREET, SACKETS HARBOR, NY, 13685, 0569, USA (Type of address: Service of Process)
1986-03-25 1993-06-29 Address 20 WEST MAIN STREET, PO BOX 27, DRYDEN, NY, 13053, USA (Type of address: Service of Process)
1986-03-25 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100326003777 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080304003045 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060329002870 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040326002767 2004-03-26 BIENNIAL STATEMENT 2004-03-01
020320002040 2002-03-20 BIENNIAL STATEMENT 2002-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSBP1010P01006 2010-06-01 2011-05-31 2015-05-31
Unique Award Key CONT_AWD_HSBP1010P01006_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title LEASE OF BOAT SLIP @ SACKETS HARBOR NY
NAICS Code 488310: PORT AND HARBOR OPERATIONS
Product and Service Codes X291: LEASE-RENT OF RECREA NON-BLDG STRUC

Recipient Details

Recipient NAVY POINT MARINE INC
UEI UJNVC1SANUM4
Legacy DUNS 154794176
Recipient Address UNITED STATES, 500 WEST MAIN ST, SACKETS HARBOR, 136853171

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8091367009 2020-04-08 0248 PPP 500 West Main St., SACKETS HARBOR, NY, 13685-3171
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67590
Loan Approval Amount (current) 67590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SACKETS HARBOR, JEFFERSON, NY, 13685-3171
Project Congressional District NY-24
Number of Employees 20
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68158.5
Forgiveness Paid Date 2021-02-19
8170408503 2021-03-09 0248 PPS 500 W Main St, Sackets Harbor, NY, 13685-3171
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67590
Loan Approval Amount (current) 67590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sackets Harbor, JEFFERSON, NY, 13685-3171
Project Congressional District NY-24
Number of Employees 6
NAICS code 441222
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68299.23
Forgiveness Paid Date 2022-03-31

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1275176 NAVY POINT MARINE INC - UJNVC1SANUM4 102 NAVY POINT RD, SACKETS HARBOR, NY, 13685-4125
Capabilities Statement Link -
Phone Number 315-778-2643
Fax Number -
E-mail Address peter@navypointmarine.com
WWW Page http://www.navypointmarine.com
E-Commerce Website -
Contact Person RALPH LEUBNER
County Code (3 digit) 045
Congressional District 24
Metropolitan Statistical Area -
CAGE Code 62GM9
Year Established 1986
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 713930
NAICS Code's Description Marinas
Buy Green Yes
Code 449210
NAICS Code's Description Electronics and Appliance Retailers
Buy Green Yes
Code 531110
NAICS Code's Description Lessors of Residential Buildings and DwellingsGeneral $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes] (4)
Buy Green Yes
Code 531120
NAICS Code's Description Lessors of Nonresidential Buildings (except Miniwarehouses)General $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1201064 Intrastate Non-Hazmat 2004-01-14 9500 2003 1 1 Private(Property)
Legal Name NAVY POINT MARINE
DBA Name -
Physical Address 500 WEST MAIN STREET, SACKETS HARBOR, NY, 13685, US
Mailing Address POBOX 569, SACKETS HARBOR, NY, 13685, US
Phone (315) 646-3364
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State