Search icon

SOUTHOLD MARINE CENTER INC.

Company Details

Name: SOUTHOLD MARINE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1986 (38 years ago)
Entity Number: 1122302
ZIP code: 10178
County: Suffolk
Place of Formation: New York
Address: 101 PARK AVENUE, ELIZABETH C. FULLER, NEW YORK, NY, United States, 10178
Principal Address: 49900 MAIN RD, PO BOX 1664, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J RIZZI Chief Executive Officer 49900 MAIN RD, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
MORGAN LEWIS & BOCKIUS DOS Process Agent 101 PARK AVENUE, ELIZABETH C. FULLER, NEW YORK, NY, United States, 10178

Permits

Number Date End date Type Address
7905 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
1986-10-28 2020-10-01 Address 101 PARK AVENUE, ELIZABETH C. FULLER, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061767 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181019006252 2018-10-19 BIENNIAL STATEMENT 2018-10-01
161003008587 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141014006489 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121031006034 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101020002295 2010-10-20 BIENNIAL STATEMENT 2010-10-01
080929002336 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061027002542 2006-10-27 BIENNIAL STATEMENT 2006-10-01
050131002915 2005-01-31 BIENNIAL STATEMENT 2004-10-01
021024002964 2002-10-24 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8770608301 2021-01-30 0235 PPS 49900 MAIN RD RT 25, SOUTHOLD, NY, 11971
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39127
Loan Approval Amount (current) 39127
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971
Project Congressional District NY-01
Number of Employees 5
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 39482.89
Forgiveness Paid Date 2022-01-03
8141517103 2020-04-15 0235 PPP 49900 MAIN RD, SOUTHOLD, NY, 11971
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39127
Loan Approval Amount (current) 39127
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 SOUTHOLD, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 39519.34
Forgiveness Paid Date 2021-04-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State