Search icon

BAY PARK MARINE SERVICE, INC.

Company Details

Name: BAY PARK MARINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1986 (39 years ago)
Entity Number: 1076219
ZIP code: 11572
County: Nassau
Place of Formation: New York
Principal Address: 3346 ROYAL AVENUE, OCEANSIDE, NY, United States, 11572
Address: 3346 ROYAL AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY WEGENER, JR. Chief Executive Officer 3346 ROYAL AVENUE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
HARVEY WEGENER, JR. DOS Process Agent 3346 ROYAL AVE, OCEANSIDE, NY, United States, 11572

Permits

Number Date End date Type Address
7860 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2017-04-05 2018-04-05 Address 3346 ROYAL AVE., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2000-04-24 2017-04-05 Address 3346 ROYAL AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1998-05-12 2000-04-24 Address 480 REINA RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1993-11-08 2000-04-24 Address 480 REINA ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1993-11-08 2000-04-24 Address 480 REINA ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200602061243 2020-06-02 BIENNIAL STATEMENT 2020-04-01
180405006212 2018-04-05 BIENNIAL STATEMENT 2018-04-01
170405006474 2017-04-05 BIENNIAL STATEMENT 2016-04-01
140408006863 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120524002212 2012-05-24 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
51000.00
Total Face Value Of Loan:
51000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
55500.00
Total Face Value Of Loan:
55500.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51000
Current Approval Amount:
51000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
51326.96
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55500
Current Approval Amount:
55500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
55835.81

Date of last update: 16 Mar 2025

Sources: New York Secretary of State