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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARINA DODGE 401(K) PLAN 2023 161352724 2024-09-18 MARINA DODGE 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5853701959
Plan sponsor’s address 943 RIDGE RD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing MARY ELLEN GABRIELE
Valid signature Filed with authorized/valid electronic signature
MARINA DODGE 401(K) PLAN 2022 161352724 2023-07-06 MARINA DODGE 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5856713000
Plan sponsor’s address 943 RIDGE RD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing MARY ELLEN GABRIELE
MARINA DODGE 401(K) PLAN 2021 161352724 2022-07-26 MARINA DODGE 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5856713000
Plan sponsor’s address 943 RIDGE RD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing MARY ELLEN GABRIELE
MARINA DODGE 401(K) PLAN 2020 161352724 2021-09-08 MARINA DODGE 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5856713000
Plan sponsor’s address 943 RIDGE RD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing MARY ELLEN GABRIELE
MARINA DODGE 401(K) PLAN 2019 161352724 2020-07-29 MARINA DODGE 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5856713000
Plan sponsor’s address 943 RIDGE RD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing MARY ELLEN GABRIELE
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing JOHN GABRIELE
MARINA DODGE 401(K) PLAN 2018 161352724 2019-09-25 MARINA DODGE 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5856713000
Plan sponsor’s address 943 RIDGE ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing MARY ELLEN GABRIELE
MARINA DODGE 401(K) PLAN 2017 161352724 2018-06-21 MARINA DODGE 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5856713000
Plan sponsor’s address 943 RIDGE ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing MARY ELLEN GABRIELE
Role Employer/plan sponsor
Date 2018-06-21
Name of individual signing JOHN GABRIELE
MARINA DODGE 401(K) PLAN 2016 161352724 2017-06-15 MARINA DODGE 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5856713000
Plan sponsor’s address 943 RIDGE RD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing MARYELLEN GABRIELE
Role Employer/plan sponsor
Date 2017-06-15
Name of individual signing JOHN B. GABRIELE
MARINA DODGE 401(K) PLAN 2015 161352724 2016-07-07 MARINA DODGE 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5856713000
Plan sponsor’s address 943 RIDGE RD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing MARY ELLEN GABRIELE
Role Employer/plan sponsor
Date 2016-07-07
Name of individual signing JOHN GABRIELE

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

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 943 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-07-01 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-18 2025-02-28 Address 943 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2001-05-16 2025-02-28 Address 943 RIDGE RD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1993-09-10 2001-05-16 Address 65 PATTONWOOD DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1993-09-10 2005-01-18 Address 65 PATTONWOOD DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1993-09-10 2005-01-18 Address JOHN B. GABRIELE, 65 PATTONWOOD DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1989-05-03 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-03 1993-09-10 Address 65 PATTONWOOD DR., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150511006473 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130517006049 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110526002814 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090427002942 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070521002698 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050714002329 2005-07-14 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2355398708 2021-03-28 0219 PPS 943 Ridge Rd, Webster, NY, 14580-2553
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 703700
Loan Approval Amount (current) 703700
Undisbursed Amount 0
Franchise Name Dodge - Sales and Service Agreement
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2553
Project Congressional District NY-25
Number of Employees 71
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 707478.77
Forgiveness Paid Date 2021-10-22
1158047109 2020-04-10 0219 PPP 943 Ridge Road, WEBSTER, NY, 14580-2553
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 703700
Loan Approval Amount (current) 703700
Undisbursed Amount 0
Franchise Name Jeep - Sales and Service Agreement
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-2553
Project Congressional District NY-25
Number of Employees 71
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 709445.28
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0108798 Copyright 2001-10-01 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2001-10-01
Termination Date 2002-02-04
Section 0101
Status Terminated

Parties

Name HIGH VOLTAGE PRODUCT,
Role Plaintiff
Name MARINA DODGE, INC.
Role Defendant
0806550 Other Civil Rights 2011-05-19 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2011-05-19
Termination Date 2012-10-26
Date Issue Joined 2011-05-19
Section 1983
Sub Section CV
Status Terminated

Parties

Name O'REILLY
Role Plaintiff
Name MARINA DODGE, INC.
Role Defendant
0806550 Other Civil Rights 2008-12-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2008-12-04
Termination Date 2010-06-24
Date Issue Joined 2009-01-16
Section 1983
Sub Section CV
Status Terminated

Parties

Name O'REILLY
Role Plaintiff
Name MARINA DODGE, INC.
Role Defendant
0206066 Copyright 2002-02-06 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2002-02-06
Termination Date 2004-08-02
Section 0101
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State