Search icon

MORICHES INLET MARINE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MORICHES INLET MARINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1989 (36 years ago)
Entity Number: 1351901
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 200 ATLANTIC AVENUE, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONRAD M KREUTER Chief Executive Officer 200 ATLANTIC AVENUE, EAST MORICHES, NY, United States, 11940

DOS Process Agent

Name Role Address
MORICHES INLET MARINE INC DOS Process Agent 200 ATLANTIC AVENUE, EAST MORICHES, NY, United States, 11940

Permits

Number Date End date Type Address
7830 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 200 ATLANTIC AVENUE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 200 ATLANTIC AVENUE, PO BOX 658, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2021-05-21 2024-01-26 Address 200 ATLANTIC AVENUE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
2019-05-01 2021-05-21 Address 200 ATLANTIC AVENUE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
2011-07-11 2024-01-26 Address 200 ATLANTIC AVENUE, PO BOX 658, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240126001071 2024-01-26 BIENNIAL STATEMENT 2024-01-26
210521060153 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190501061031 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180530006005 2018-05-30 BIENNIAL STATEMENT 2017-05-01
130515002091 2013-05-15 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
60330.00
Total Face Value Of Loan:
60330.00
Date:
2020-04-07
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:
45700.00
Total Face Value Of Loan:
45700.00
Date:
2019-04-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
650000.00
Total Face Value Of Loan:
650000.00
Date:
2013-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
225500.00
Total Face Value Of Loan:
225500.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60330
Current Approval Amount:
60330
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
60781.24
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45700
Current Approval Amount:
45700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
46006.34

Motor Carrier Census

DBA Name:
MORICHES BOAT & MOTOR
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 878-0782
Add Date:
2006-07-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State