Search icon

MARINA DODGE, INC.

Company Details

Name: MARINA DODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1989 (36 years ago)
Entity Number: 1349646
ZIP code: 14580
County: Monroe
Place of Formation: New York
Principal Address: JOHN B GABRIELE, 943 RIDGE RD, WEBSTER, NY, United States, 14580
Address: 943 RIDGE RD., WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN B GABRIELE Chief Executive Officer 943 RIDGE RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
MARINA DODGE, INC. DOS Process Agent 943 RIDGE RD., WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161352724
Plan Year:
2023
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 943 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 943 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-05-01 Address 943 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-05-01 Address 943 RIDGE RD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501046065 2025-05-01 BIENNIAL STATEMENT 2025-05-01
250228001617 2025-02-28 BIENNIAL STATEMENT 2025-02-28
210504061789 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190509060498 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170505006408 2017-05-05 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
703700.00
Total Face Value Of Loan:
703700.00
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:
703700.00
Total Face Value Of Loan:
703700.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
703700
Current Approval Amount:
703700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
707478.77
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
703700
Current Approval Amount:
703700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
709445.28

Court Cases

Court Case Summary

Filing Date:
2011-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
O'REILLY
Party Role:
Plaintiff
Party Name:
MARINA DODGE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
O'REILLY
Party Role:
Plaintiff
Party Name:
MARINA DODGE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-02-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
HIGH VOLTAGE PRODUCT,
Party Role:
Plaintiff
Party Name:
MARINA DODGE, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State