Search icon

ALL ISLAND MARINE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL ISLAND MARINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1987 (38 years ago)
Entity Number: 1178780
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3510 ANN STREET, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER ERIKSEN Chief Executive Officer 3510 ANN STREET, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
ALL ISLAND MARINE CORP DOS Process Agent 3510 ANN STREET, OCEANSIDE, NY, United States, 11572

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-705-9596
Contact Person:
DEBORAH CONNELLY
User ID:
P2897258

Unique Entity ID

Unique Entity ID:
QGJLQA2ECRD6
CAGE Code:
9CKW7
UEI Expiration Date:
2026-03-18

Business Information

Activation Date:
2025-03-20
Initial Registration Date:
2022-08-24

Form 5500 Series

Employer Identification Number (EIN):
112865712
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:

Permits

Number Date End date Type Address
11773 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 3510 ANN STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-02-09 2025-06-09 Address 3510 ANN STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-02-09 2025-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-02-09 Address 3510 ANN STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-02-09 2025-06-09 Address 3510 ANN STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250609003865 2025-06-09 BIENNIAL STATEMENT 2025-06-09
240209001370 2024-02-09 BIENNIAL STATEMENT 2024-02-09
110628002443 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090625002444 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070621002034 2007-06-21 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTDTMA2P07065
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-3796.50
Base And Exercised Options Value:
-3796.50
Base And All Options Value:
-3796.50
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-03-28
Description:
THIS ACTION CLOSES CONTRACT NEEDED FOR REPAIRS TO RESCUE BOAT OUT-DRIVE.
Naics Code:
483111: DEEP SEA FREIGHT TRANSPORTATION
Product Or Service Code:
M299: OPER OF GOVT ALL OTH NON-BLDG FACS

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
256157.15
Total Face Value Of Loan:
256157.15
Date:
2020-04-13
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:
352505.00
Total Face Value Of Loan:
352505.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$352,505
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$352,505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$357,097.36
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $352,505
Jobs Reported:
23
Initial Approval Amount:
$256,157.15
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$256,157.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$259,430.12
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $256,154.15
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2022-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TUCKER
Party Role:
Plaintiff
Party Name:
ALL ISLAND MARINE CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNGER,
Party Role:
Plaintiff
Party Name:
ALL ISLAND MARINE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State