Search icon

PORT OF EGYPT MARINE, INC.

Company Details

Name: PORT OF EGYPT MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1963 (61 years ago)
Entity Number: 161987
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 62300 MAIN ROAD, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PORT OF EGYPT MARINE, INC. 401(K) PLAN 2023 112024386 2024-06-13 PORT OF EGYPT MARINE, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 6317652445
Plan sponsor’s address 62300 ROUTE 25, SOUTHOLD, NY, 11971

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing DEBORAH CUZZO
PORT OF EGYPT MARINE, INC. 401(K) PLAN 2022 112024386 2023-05-31 PORT OF EGYPT MARINE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 6317652445
Plan sponsor’s address 62300 ROUTE 25, SOUTHOLD, NY, 11971

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing YVONNE LIEBLEIN
PORT OF EGYPT MARINE, INC. 401(K) PLAN 2021 112024386 2022-06-21 PORT OF EGYPT MARINE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 6317652445
Plan sponsor’s address 62300 ROUTE 25, SOUTHOLD, NY, 11971

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing DEBORAH CUZZO
PORT OF EGYPT MARINE, INC. 401(K) PLAN 2020 112024386 2021-06-16 PORT OF EGYPT MARINE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 6317652445
Plan sponsor’s address 62300 MAIN ROAD, SOUTHOLD, NY, 11971

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing AMIE SPONZA
PORT OF EGYPT MARINE, INC. 401(K) PLAN 2019 112024386 2020-10-15 PORT OF EGYPT MARINE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 6317652445
Plan sponsor’s address 62300 MAIN ROAD, SOUTHOLD, NY, 11971

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing AMIE SPONZA
PORT OF EGYPT MARINE, INC. 401(K) PLAN 2018 112024386 2019-08-21 PORT OF EGYPT MARINE, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 6317652445
Plan sponsor’s address 62300 MAIN ROAD, SOUTHOLD, NY, 11971

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing AMIE SPONZA
PORT OF EGYPT MARINE, INC. 401(K) PLAN 2017 112024386 2018-05-24 PORT OF EGYPT MARINE, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 6317652445
Plan sponsor’s address 62300 MAIN ROAD, SOUTHOLD, NY, 11971

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing ANNEMARIE VANMATER
PORT OF EGYPT MARINE, INC. 401(K) PLAN 2016 112024386 2017-06-30 PORT OF EGYPT MARINE, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 6317652445
Plan sponsor’s address 62300 MAIN ROAD, SOUTHOLD, NY, 11971

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing ANNEMARIE VANMATER
PORT OF EGYPT MARINE, INC. 401(K) PLAN 2015 112024386 2016-06-09 PORT OF EGYPT MARINE, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 6317652445
Plan sponsor’s address 62300 MAIN ROAD, SOUTHOLD, NY, 11971

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing ANNEMARIE VANMATER
PORT OF EGYPT MARINE, INC. 401(K) PLAN 2014 112024386 2015-07-23 PORT OF EGYPT MARINE, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 6317652445
Plan sponsor’s address 62300 MAIN ROAD, SOUTHOLD, NY, 11971

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing ANNEMARIE VANMATER

Chief Executive Officer

Name Role Address
WILLIAM H. LIEBLEIN Chief Executive Officer 62300 MAIN RD, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62300 MAIN ROAD, SOUTHOLD, NY, United States, 11971

Permits

Number Date End date Type Address
8168 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 62300 MAIN RD, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2022-06-08 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-16 2023-08-07 Address 62300 MAIN RD, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2001-12-14 2023-08-07 Address 62300 MAIN ROAD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2001-12-14 2003-12-16 Address BOX 767, 4 IVY PLACE, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
1992-12-17 2001-12-14 Address 141 CENTRAL AVE, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1992-12-17 2001-12-14 Address 62800 MAIN RD, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office)
1992-12-17 2001-12-14 Address 62800 MAIN RD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
1963-12-11 1992-12-17 Address NO STREET ADDRESS GIVEN, SOUTHOLD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807003796 2023-08-07 BIENNIAL STATEMENT 2021-12-01
140127002271 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120109002682 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091231002153 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071227002298 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060124003019 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031216002193 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011214002483 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000110002044 2000-01-10 BIENNIAL STATEMENT 1999-12-01
971203002096 1997-12-03 BIENNIAL STATEMENT 1997-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341702124 0214700 2016-08-16 62300 NY-25, SOUTHOLD, NY, 11971
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-08-16
Emphasis L: FALL
Case Closed 2016-10-14

Related Activity

Type Inspection
Activity Nr 1170203
Safety Yes
Type Referral
Activity Nr 1125908
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5339047106 2020-04-13 0235 PPP 62300 Main Road, SOUTHOLD, NY, 11971-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317400
Loan Approval Amount (current) 317400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 24
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319348.48
Forgiveness Paid Date 2020-11-30
8975198400 2021-02-14 0235 PPS 62300 Route 25, Southold, NY, 11971-4741
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338982
Loan Approval Amount (current) 338982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-4741
Project Congressional District NY-01
Number of Employees 24
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 342288.24
Forgiveness Paid Date 2022-02-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State