Search icon

ALHAMBRA MARINE REPAIRS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALHAMBRA MARINE REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1988 (37 years ago)
Entity Number: 1279020
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3726 OCEAN AVE., SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT P WISSEMANN Chief Executive Officer 3726 OCEAN AVE., SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3726 OCEAN AVE., SEAFORD, NY, United States, 11783

Form 5500 Series

Employer Identification Number (EIN):
112927210
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Permits

Number Date End date Type Address
8821 2014-11-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2002-06-17 2020-07-01 Address 3726 OCEAN AVE., SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1998-06-30 2002-06-17 Address 3726 OCEAN AVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1998-06-30 2002-06-17 Address 3726 OCEAN AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1996-07-30 2002-06-17 Address 3726 OCEAN AVE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1996-07-30 1998-06-30 Address 3726 OCEAN AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200701060573 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180709006915 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160701006900 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120802002340 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100716003088 2010-07-16 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
55095.00
Total Face Value Of Loan:
55095.00
Date:
2013-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-60800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55095
Current Approval Amount:
55095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55577.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State