Search icon

MARINE & INDUSTRIAL HYDRAULICS, INC.

Company Details

Name: MARINE & INDUSTRIAL HYDRAULICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1963 (62 years ago)
Entity Number: 157305
ZIP code: 19043
County: Nassau
Place of Formation: New York
Address: 101 PINE STREET, BLDG. 8A, HOLMES, PA, United States, 19043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDMUND J. GAFFNEY DOS Process Agent 101 PINE STREET, BLDG. 8A, HOLMES, PA, United States, 19043

Chief Executive Officer

Name Role Address
EDMUND J. GAFFNEY Chief Executive Officer 101 PINE STREET, BLDG. 8A, HOLMES, PA, United States, 19043

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 329 CENTER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 101 PINE STREET, BLDG. 8A, HOLMES, PA, 19043, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 9 HIX AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2022-08-02 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-04 2024-05-09 Address 9 HIX AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1991-09-17 2024-05-09 Address 329 CENTER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1963-05-27 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-05-27 1991-09-17 Address 4 MARIA COURT, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509001976 2024-05-09 BIENNIAL STATEMENT 2024-05-09
220602000542 2022-06-02 BIENNIAL STATEMENT 2021-05-01
050701002717 2005-07-01 BIENNIAL STATEMENT 2005-05-01
030509002400 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010522002821 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990512002160 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970521002716 1997-05-21 BIENNIAL STATEMENT 1997-05-01
930924003189 1993-09-24 BIENNIAL STATEMENT 1993-05-01
930104002646 1993-01-04 BIENNIAL STATEMENT 1992-05-01
910917000305 1991-09-17 CERTIFICATE OF CHANGE 1991-09-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3668906001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MARINE & INDUSTRIAL HYDRAULICS
Recipient Name Raw MARINE & INDUSTRIAL HYDRAULICS
Recipient UEI FSKQX9XLYYP7
Recipient DUNS 064940950
Recipient Address 329 CENTRAL AVENUE, MAMARONECK, WESTCHESTER, NEW YORK, 10543-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1483377205 2020-04-15 0202 PPP 329 Center Ave, MAMARONECK, NY, 10543-2304
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172564.42
Loan Approval Amount (current) 172564
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 MAMARONECK, WESTCHESTER, NY, 10543-2304
Project Congressional District NY-16
Number of Employees 9
NAICS code 333995
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174757.77
Forgiveness Paid Date 2021-08-12
5075108603 2021-03-20 0202 PPS 329 Center Ave, Mamaroneck, NY, 10543-2304
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171170
Loan Approval Amount (current) 171170
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 Mamaroneck, WESTCHESTER, NY, 10543-2304
Project Congressional District NY-16
Number of Employees 9
NAICS code 333995
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172209.1
Forgiveness Paid Date 2021-11-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State