Search icon

MAIDSTONE HARBOR MARINA, INC.

Company Details

Name: MAIDSTONE HARBOR MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1990 (35 years ago)
Entity Number: 1413257
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 456 griffing avenue, 456 Griffing Avenue, RIVERHEAD, NY, United States, 11901
Principal Address: East End Bookkeeping, 20 Park Place, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
smith, finkelstein, lindberg, et al. DOS Process Agent 456 griffing avenue, 456 Griffing Avenue, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
DOUGLAS J DINIZIO Chief Executive Officer C/O EAST END BOOKKEEPING, 20 PARK PLACE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-01-17 2023-09-29 Address C/O EAST END BOOKKEEPING, 20 PARK PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address PO BOX 3070, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-01-17 2023-09-29 Address 456 griffing avenue, 456 Griffing Avenue, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2024-01-17 2024-01-17 Address C/O EAST END BOOKKEEPING, 20 PARK PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-01-17 2023-09-29 Address PO BOX 3070, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address C/O EAST END BOOKKEEPING, 20 PARK PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address PO BOX 3070, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-01-04 Address C/O EAST END BOOKKEEPING, 20 PARK PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-09-29 2023-09-29 Address C/O EAST END BOOKKEEPING, 20 PARK PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104004230 2024-01-04 BIENNIAL STATEMENT 2024-01-04
230929000986 2023-09-29 BIENNIAL STATEMENT 2022-01-01
240117000046 2023-08-30 CERTIFICATE OF CHANGE BY ENTITY 2023-08-30
930730002871 1993-07-30 BIENNIAL STATEMENT 1993-01-01
C152131-3 1990-06-14 CERTIFICATE OF AMENDMENT 1990-06-14
C095223-4 1990-01-10 CERTIFICATE OF INCORPORATION 1990-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9495867203 2020-04-28 0235 PPP 231 5th Ave, GREENPORT, NY, 11944
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) 9200
Loan Approval Amount (current) 9200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9291.23
Forgiveness Paid Date 2021-04-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State