Search icon

RICH MARINE SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICH MARINE SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1963 (62 years ago)
Entity Number: 161888
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 5 AUSTIN ST, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 AUSTIN ST, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
JAY W. RICH Chief Executive Officer 5 AUSTIN ST, BUFFALO, NY, United States, 14207

Unique Entity ID

CAGE Code:
887E5
UEI Expiration Date:
2020-12-17

Business Information

Division Name:
RICH MARINE SALES INC
Activation Date:
2019-12-18
Initial Registration Date:
2019-01-03

Commercial and government entity program

CAGE number:
887E5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-19
CAGE Expiration:
2024-12-18
SAM Expiration:
2020-12-17

Contact Information

POC:
MICHAEL MATTHEWS

History

Start date End date Type Value
2003-12-02 2012-01-13 Address 70 PENHURST PARK, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office)
2001-11-28 2003-12-02 Address FOOT OF AUSTIN ST, PO BOX 95, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2001-11-28 2003-12-02 Address 70 PENHURST PARK, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
1995-05-11 2001-11-28 Address 10666 OLD LAKESHORE RD, IRVING, NY, 14081, USA (Type of address: Chief Executive Officer)
1995-05-11 2001-11-28 Address P.O. BOX 95, FOOT OF AUSTIN ST, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20190620052 2019-06-20 ASSUMED NAME CORP INITIAL FILING 2019-06-20
140108002369 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120113002788 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091218002601 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071212002528 2007-12-12 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

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:
103550.00
Total Face Value Of Loan:
103550.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-09-15
Type:
Planned
Address:
FOOT OF AUSTIN STREET, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-06-28
Type:
Planned
Address:
FT AUSTIN ST, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$103,550
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,310.31
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $68,804
Utilities: $21,530
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $10000
Debt Interest: $3,216

Court Cases

Court Case Summary

Filing Date:
2018-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
RICH MARINE SALES, INC.
Party Role:
Plaintiff
Party Name:
THE UNITED STATES OF AM,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State