Search icon

OCEAN-BAY MARINE SERVICES, INC.

Company Details

Name: OCEAN-BAY MARINE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1990 (34 years ago)
Entity Number: 1485418
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: PO BOX 668, YAPHANK, NY, United States, 11980
Principal Address: 241 CARLETON DR EAST, EAST YAPHANK, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH J. WEINBRECHT Chief Executive Officer PO BOX 668, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 668, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2006-10-12 2016-10-07 Address 241 CARLETON DR EAST, EAST YAPHANK, NY, 11967, USA (Type of address: Chief Executive Officer)
1993-10-21 1996-10-07 Address 241 CARLETON DRIVE, EAST YAPHANK, NY, 11967, USA (Type of address: Service of Process)
1993-01-25 2006-10-12 Address 241 CARLETON DR EAST, EAST YAPHANK, NY, 11967, USA (Type of address: Chief Executive Officer)
1993-01-25 2006-10-12 Address 241 CARLETON DR EAST, EAST YAPHANK, NY, 11967, USA (Type of address: Principal Executive Office)
1990-10-31 1993-10-21 Address 241 CARLETON DRIVE, EAST YAPHANK, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161007006318 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141024006091 2014-10-24 BIENNIAL STATEMENT 2014-10-01
121106002064 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101014002775 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080926003124 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061012002554 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041103002675 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021009002051 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001016002494 2000-10-16 BIENNIAL STATEMENT 2000-10-01
981002002069 1998-10-02 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1708237701 2020-05-01 0235 PPP 241 CARLTON DR E, EAST YAPHANK, NY, 11967
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15862
Loan Approval Amount (current) 15862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST YAPHANK, SUFFOLK, NY, 11967-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16004.06
Forgiveness Paid Date 2021-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State