Search icon

OYSTER BAY MARINE SUPPLY CORP.

Company Details

Name: OYSTER BAY MARINE SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1990 (34 years ago)
Entity Number: 1493606
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 62 SINGWORTH STREET, BOX 2074, OYSTER BAY, NY, United States, 11771
Principal Address: 62 SINGWORTH STREET, 62 SINGWORTH STREET, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS DOS Process Agent 62 SINGWORTH STREET, BOX 2074, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
THOMAS F SWIENCKI Chief Executive Officer 62 SINGWORTH STREET, 62 SINGWORTH STREET, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
1996-12-30 2020-12-07 Address 294 SOUTH ST., OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1992-12-16 1996-12-30 Address 47 WEST MAIN STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1992-12-16 1996-12-30 Address 47 WEST MAIN STREET, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1992-12-16 2020-12-07 Address 17 BARSTOW ROAD, BOX 2074, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)
1990-12-06 1992-12-16 Address 17 BARSTOW RD.----PO BOX 2074, STATION PLAZA EAST, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207061162 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181203007790 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205007032 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006664 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006359 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101221002632 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081118002834 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061204002146 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050114002105 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021115002526 2002-11-15 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7329347206 2020-04-28 0235 PPP 294 South Street, Oyster Bay, NY, 11771
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15985
Loan Approval Amount (current) 15985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16127.09
Forgiveness Paid Date 2021-03-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State