Search icon

OYSTER BAY MARINE SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OYSTER BAY MARINE SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1990 (35 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

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
15985.00
Total Face Value Of Loan:
15985.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15985
Current Approval Amount:
15985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16127.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State