Search icon

MARINE SPECIALISTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARINE SPECIALISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1991 (34 years ago)
Entity Number: 1539103
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2231 5TH AVENUE, UNIT 17, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2231 5TH AVENUE, UNIT 17, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MICHAEL J. BUDNEY Chief Executive Officer 2231 FIFTH AVE / UNIT 17, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
113057564
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-03 2003-05-01 Address 7 ROBINHOOD COURT, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1993-02-03 1999-05-26 Address 7 ROBINHOOD COURT, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1993-02-03 1999-05-26 Address 7 ROBINHOOD COURT, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1991-04-10 1993-02-03 Address NINE WEST AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405006290 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110420002669 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090401002118 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070504002858 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050614002385 2005-06-14 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2711P3JL361
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4396.00
Base And Exercised Options Value:
4396.00
Base And All Options Value:
4396.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-05-10
Description:
A/C UNIT.
Naics Code:
811490: OTHER PERSONAL AND HOUSEHOLD GOODS REPAIR AND MAINTENANCE
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT
Procurement Instrument Identifier:
DTDTMA1V10144
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11082.00
Base And Exercised Options Value:
11082.00
Base And All Options Value:
11082.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-02-23
Description:
MARINE SPECIALIST
Naics Code:
423860: TRANSPORTATION EQUIPMENT AND SUPPLIES (EXCEPT MOTOR VEHICLE) MERCHANT WHOLESALERS
Product Or Service Code:
2815: DIESEL ENGINES AND COMPONENTS
Procurement Instrument Identifier:
HSCG8009P314EB7
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4092.00
Base And Exercised Options Value:
4092.00
Base And All Options Value:
4092.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-09-17
Description:
A/C UNITS WITH DISPLAY PASSPORT
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
2090: MISC SHIP & MARINE EQ

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
50822.00
Total Face Value Of Loan:
50822.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-02
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:
50822.00
Total Face Value Of Loan:
50822.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50822
Current Approval Amount:
50822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51170.64
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50822
Current Approval Amount:
50822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51284.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State