Search icon

MAIDSTONE HARBOR MARINA, INC.

Company claim

Is this your business?

Get access!

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 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 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 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
9200.00
Total Face Value Of Loan:
9200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9200
Current Approval Amount:
9200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9291.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State