Search icon

TEQNICAL MARINE SERVICES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: TEQNICAL MARINE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1992 (34 years ago)
Branch of: TEQNICAL MARINE SERVICES, INC., Connecticut (Company Number 0221313)
Entity Number: 1600949
ZIP code: 11772
County: Suffolk
Place of Formation: Connecticut
Address: 301 PRIVATE ROAD, E. PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
STEVEN CARR DOS Process Agent 301 PRIVATE ROAD, E. PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
STEVEN M CARR Chief Executive Officer 125 EUGENE O'NEILL DR, #105, NEW LONDON, CT, United States, 06320

History

Start date End date Type Value
2012-02-22 2014-02-24 Address 125 EUGENE O'NEILL DR, 105, NEW LONDON, CT, 06320, USA (Type of address: Chief Executive Officer)
2008-01-22 2012-02-22 Address 68 PALMER DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2008-01-22 2012-02-22 Address 68 PALMER DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2000-02-14 2012-02-22 Address 5 SHAW'S COVE, SUITE 205, NEW LONDON, CT, 06320, USA (Type of address: Chief Executive Officer)
1998-02-02 2000-02-14 Address 125 EUGENE O'NEILL DR, SUITE 336, NEW LONDON, CT, 06320, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140224002659 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120222002023 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100209002881 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080122002564 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060314002244 2006-03-14 BIENNIAL STATEMENT 2006-01-01

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:
37495.82
Total Face Value Of Loan:
37495.82
Date:
2020-05-04
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:
44130.00
Total Face Value Of Loan:
44130.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$37,495.82
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,495.82
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$37,632.45
Servicing Lender:
Chelsea Groton Bank
Use of Proceeds:
Payroll: $37,495.82
Jobs Reported:
2
Initial Approval Amount:
$44,130
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,130
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$44,410.93
Servicing Lender:
Chelsea Groton Bank
Use of Proceeds:
Payroll: $44,130

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State