Search icon

KRENZER MARINE INC.

Company Details

Name: KRENZER MARINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1957 (68 years ago)
Entity Number: 164426
ZIP code: 14564
County: Wayne
Place of Formation: New York
Address: 7291 RAWSON ROAD, VICTOR, NY, United States, 14564
Principal Address: 8295 Greig St, SODUS POINT, NY, United States, 14555

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN H HABECKER Chief Executive Officer 8295 GREIG ST, PO BOX 249, SODUS POINT, NY, United States, 14555

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7291 RAWSON ROAD, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
150589829
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 8495 GREIG ST, PO BOX 249, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 8295 GREIG ST, PO BOX 249, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer)
2022-12-06 2023-06-20 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2009-04-07 2023-06-20 Address 8495 GREIG ST, PO BOX 249, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer)
2006-02-08 2022-12-06 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230620004377 2023-06-20 BIENNIAL STATEMENT 2023-04-01
200908061074 2020-09-08 BIENNIAL STATEMENT 2019-04-01
170829006054 2017-08-29 BIENNIAL STATEMENT 2017-04-01
150414006200 2015-04-14 BIENNIAL STATEMENT 2015-04-01
130419006299 2013-04-19 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG3008P3WTA30
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-09-09
Description:
WORK ORDER 33-08-3195 STA SODUS NEW BOAT HOIST
Product Or Service Code:
3950: WINCHES HOISTS CRANES & DERRICKS

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:
198300.00
Total Face Value Of Loan:
198300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198300
Current Approval Amount:
198300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200277.57

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 483-6989
Add Date:
2003-12-23
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
5
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State