Search icon

RICH MARINE SALES, INC.

Company Details

Name: RICH MARINE SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1963 (61 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

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)
1995-05-11 2003-12-02 Address P.O. BOX 95, FOOT OF AUSTIN ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1963-12-06 1995-05-11 Address 24 DANN ST., BUFFALO, NY, 14207, USA (Type of address: Service of Process)

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
060118002560 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031202002572 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011128002354 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000112002841 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971231002118 1997-12-31 BIENNIAL STATEMENT 1997-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100865070 0213600 1987-09-15 FOOT OF AUSTIN STREET, BUFFALO, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-16
Case Closed 1987-10-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1987-09-21
Abatement Due Date 1987-10-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-09-21
Abatement Due Date 1987-10-01
Nr Instances 2
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-09-21
Abatement Due Date 1987-10-01
Nr Instances 3
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100145 F03 III
Issuance Date 1987-09-21
Abatement Due Date 1987-10-01
Nr Instances 12
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1987-09-21
Abatement Due Date 1987-10-01
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-09-21
Abatement Due Date 1987-10-01
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-09-21
Abatement Due Date 1987-10-01
Nr Instances 1
Nr Exposed 2
976522 0213600 1984-06-28 FT AUSTIN ST, BUFFALO, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-28
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-06-29
Abatement Due Date 1984-07-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1984-06-29
Abatement Due Date 1984-07-31
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1984-06-29
Abatement Due Date 1984-07-31
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 A03
Issuance Date 1984-06-29
Abatement Due Date 1984-07-31
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-06-29
Abatement Due Date 1984-07-31
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1984-06-29
Abatement Due Date 1984-07-31
Nr Instances 1
Nr Exposed 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1984-06-29
Abatement Due Date 1984-07-31
Nr Instances 1
Nr Exposed 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1984-06-29
Abatement Due Date 1984-07-31
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9255127107 2020-04-15 0296 PPP 5 Austin Street, Buffalo, NY, 14207
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103550
Loan Approval Amount (current) 103550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 11
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104310.31
Forgiveness Paid Date 2021-01-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State