Search icon

ALHAMBRA MARINE REPAIRS INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALHAMBRA MARINE REPAIRS, INC. 401(K) PLAN 2023 112927210 2025-01-07 ALHAMBRA MARINE REPAIRS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-11-01
Business code 811410
Sponsor’s telephone number 5167852080
Plan sponsor’s address 69 RIVER ROAD, SAYVILLE, NY, 11782
ALHAMBRA MARINE REPAIRS, INC. 401(K) PLAN 2022 112927210 2024-02-21 ALHAMBRA MARINE REPAIRS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-11-01
Business code 811410
Sponsor’s telephone number 5167852080
Plan sponsor’s address 69 RIVER ROAD, SAYVILLE, NY, 11782
ALHAMBRA MARINE REPAIRS, INC. 401(K) PLAN 2021 112927210 2023-01-18 ALHAMBRA MARINE REPAIRS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-11-01
Business code 811410
Sponsor’s telephone number 5167852080
Plan sponsor’s address 69 RIVER ROAD, SAYVILLE, NY, 11782
ALHAMBRA MARINE REPAIRS, INC. 401(K) PLAN 2020 112927210 2021-12-08 ALHAMBRA MARINE REPAIRS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-11-01
Business code 811410
Sponsor’s telephone number 5167852080
Plan sponsor’s address 69 RIVER ROAD, SAYVILLE, NY, 11782

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

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)
1995-02-17 1996-07-30 Address C/O SCOTT P. WISSEMANN, 13 ALHAMBRA ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1995-02-17 1996-07-30 Address 13 ALHAMBRA ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1988-07-21 1998-06-30 Address 160 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
080709002454 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060621003148 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040728002680 2004-07-28 BIENNIAL STATEMENT 2004-07-01
020617002267 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000720002364 2000-07-20 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2773107709 2020-05-01 0235 PPP 3726 Ocean Ave, Seaford, NY, 11783
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55095
Loan Approval Amount (current) 55095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seaford, NASSAU, NY, 11783-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55577.94
Forgiveness Paid Date 2021-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State