Search icon

GREAT BAY MARINE, INC.

Company Details

Name: GREAT BAY MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1992 (33 years ago)
Entity Number: 1617881
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Address: 2937 SUNRISE HWY, ISLIP TERRACE, NY, United States, 11752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY M KELLY Chief Executive Officer 2937 SUNRISE HWY, ISLIP TERRACE, NY, United States, 11752

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2937 SUNRISE HWY, ISLIP TERRACE, NY, United States, 11752

Permits

Number Date End date Type Address
17387 2019-02-11 2024-12-31 Pesticide use No data
17385 2019-02-08 2024-12-31 Pesticide use No data
17386 2019-02-08 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 2937 SUNRISE HWY, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-09 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-18 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240123002735 2024-01-23 BIENNIAL STATEMENT 2024-01-23
140710002463 2014-07-10 BIENNIAL STATEMENT 2014-03-01
120511002033 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100409003070 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080306002266 2008-03-06 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
299900.00
Total Face Value Of Loan:
299900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
299900
Current Approval Amount:
299900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
302132.59

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 859-0362
Add Date:
2005-12-14
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
11
Drivers:
13
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ATLANTIC SPECIALTY INSURANCE C
Party Role:
Plaintiff
Party Name:
GREAT BAY MARINE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
GREAT BAY MARINE, INC.
Party Role:
Plaintiff
Party Name:
QUEIROZ
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GREAT BAY MARINE, INC.
Party Role:
Defendant
Party Name:
BISHOP
Party Role:
Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State