Search icon

A. MARINE, INC.

Company Details

Name: A. MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1989 (36 years ago)
Entity Number: 1353676
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 2161 JERICHO TPKE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2161 JERICHO TPKE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
KEITH WACHTER Chief Executive Officer 2161 JERICHO TPKE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 2161 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2011-05-18 2023-08-01 Address 2161 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2009-08-13 2011-05-18 Address 115 ELDER ROAD, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1993-01-14 2009-08-13 Address 102 GRANDVIEW AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-01-14 2023-08-01 Address 2161 JERICHO TPKE, COMMACK, NY, 11725, 2903, USA (Type of address: Service of Process)
1989-05-17 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-17 1993-01-14 Address 2161 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009007 2023-08-01 BIENNIAL STATEMENT 2023-05-01
150513006182 2015-05-13 BIENNIAL STATEMENT 2015-05-01
140911006198 2014-09-11 BIENNIAL STATEMENT 2013-05-01
110518003003 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090813002326 2009-08-13 BIENNIAL STATEMENT 2009-05-01
050628002837 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030422002455 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010510002420 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990514002545 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970513002582 1997-05-13 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2548677110 2020-04-10 0235 PPP 2161 JERICHO TPKE, COMMACK, NY, 11725-2903
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53175
Loan Approval Amount (current) 53175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-2903
Project Congressional District NY-01
Number of Employees 5
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53830.58
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2996687 Intrastate Non-Hazmat 2024-06-03 4000 2023 1 2 Auth. For Hire, Private(Property)
Legal Name A MARINE INC
DBA Name AMERICAN MARINE
Physical Address 2161 JERICHO TPKE, COMMACK, NY, 11725, US
Mailing Address 2161 JERICHO TPKE, COMMACK, NY, 11725-2903, US
Phone (631) 543-6433
Fax (631) 543-0037
E-mail KEITH@AMERICANMARINENY.COM

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202186 Americans with Disabilities Act - Other 2022-03-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-16
Termination Date 2022-06-20
Section 1331
Status Terminated

Parties

Name TUCKER
Role Plaintiff
Name A. MARINE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State