Search icon

PARK MARINE BASE, INC.

Company Details

Name: PARK MARINE BASE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1960 (65 years ago)
Entity Number: 130009
ZIP code: 12134
County: Fulton
Place of Formation: New York
Address: 199 CO. HIGHWAY 152, SAC PARK, NORTHVILLE, NY, United States, 12134

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
MARY E DICKEY, PRES. Chief Executive Officer 199 CO. HIGHWAY 152, SAC PARK, NORTHVILLE, NY, United States, 12134

DOS Process Agent

Name Role Address
MARY E DICKEY DOS Process Agent 199 CO. HIGHWAY 152, SAC PARK, NORTHVILLE, NY, United States, 12134

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 199 CO. HIGHWAY 152, SAC PARK, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)
1998-07-17 2012-06-06 Address 199 CO. HIGHWAY 152, SAC PARK, NORTHVILLE, NY, 12134, USA (Type of address: Principal Executive Office)
1998-07-17 2024-12-23 Address 199 CO. HIGHWAY 152, SAC PARK, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)
1998-07-17 2024-12-23 Address 199 CO. HIGHWAY 152, SAC PARK, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process)
1993-02-23 1998-07-17 Address 199 CO. HIGHWAY 152, SAC. PARK, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223001489 2024-12-23 BIENNIAL STATEMENT 2024-12-23
200624060018 2020-06-24 BIENNIAL STATEMENT 2020-06-01
180606006092 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160622006009 2016-06-22 BIENNIAL STATEMENT 2016-06-01
140611006198 2014-06-11 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
22538.00
Total Face Value Of Loan:
22538.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22538
Current Approval Amount:
22538
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22768.32

Date of last update: 18 Mar 2025

Sources: New York Secretary of State