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

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

Form 5500 Series

Employer Identification Number (EIN):
112024386
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

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 2003-12-16 Address BOX 767, 4 IVY PLACE, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
338982.00
Total Face Value Of Loan:
338982.00
Date:
2020-04-13
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:
317400.00
Total Face Value Of Loan:
317400.00
Date:
2013-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
252400.00
Total Face Value Of Loan:
0.00
Date:
2013-08-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
76400.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-16
Type:
Referral
Address:
62300 NY-25, SOUTHOLD, NY, 11971
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
338982
Current Approval Amount:
338982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
342288.24
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317400
Current Approval Amount:
317400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
319348.48

Date of last update: 18 Mar 2025

Sources: New York Secretary of State