Search icon

MORICHES INLET MARINE INC.

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 2019-05-01 Address 350 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, 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)
2007-06-05 2011-07-11 Address 200 ATLANTIC AVE, PO BOX 658, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office)
2007-06-05 2011-07-11 Address 200 ATLANTIC AVE, PO BOX 658, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
1992-12-09 2007-06-05 Address ATLANTIC AVENUE, PO BOX 658, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office)
1992-12-09 2007-06-05 Address 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
110711002840 2011-07-11 BIENNIAL STATEMENT 2011-05-01
090417002232 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070605002341 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050714002747 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030501002689 2003-05-01 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6973887004 2020-04-07 0235 PPP 200 atlantic ave, EAST MORICHES, NY, 11940-1326
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45700
Loan Approval Amount (current) 45700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MORICHES, SUFFOLK, NY, 11940-1326
Project Congressional District NY-02
Number of Employees 7
NAICS code 713930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 46006.34
Forgiveness Paid Date 2021-02-16
7615448405 2021-02-12 0235 PPS 200 Atlantic Ave, East Moriches, NY, 11940-1326
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60330
Loan Approval Amount (current) 60330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Moriches, SUFFOLK, NY, 11940-1326
Project Congressional District NY-02
Number of Employees 5
NAICS code 713930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 60781.24
Forgiveness Paid Date 2021-11-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1533254 Intrastate Non-Hazmat 2006-07-23 20000 2005 2 1 Private(Property)
Legal Name MORICHES INLET MARINE INC
DBA Name MORICHES BOAT & MOTOR
Physical Address 200 ATLANTIC AVE, EAST MORICHES, NY, 11940, US
Mailing Address 200 ATLANTIC AVE, EAST MORICHES, NY, 11940, US
Phone (631) 878-0023
Fax (631) 878-0782
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State