Search icon

DRY DOCK MARINE CORP.

Company Details

Name: DRY DOCK MARINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1992 (33 years ago)
Entity Number: 1652817
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 7171 TRANSIT RD, EAST AMHERST, NY, United States, 14051
Principal Address: 7171 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE S HALLAC Chief Executive Officer 7171 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
DRY DOCK MARINE CORP. DOS Process Agent 7171 TRANSIT RD, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 7171 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2020-07-02 2025-03-27 Address 7171 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2018-07-03 2020-07-02 Address 7171 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
1993-09-10 2018-07-03 Address 7171 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
1993-09-10 2025-03-27 Address 7171 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1992-07-21 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-21 1993-09-10 Address 7171 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327001576 2025-03-27 BIENNIAL STATEMENT 2025-03-27
200702061256 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703006876 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705007188 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006601 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120710006558 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100728002068 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080722002665 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060615002518 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040722002405 2004-07-22 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2452518306 2021-01-20 0296 PPS 7171 Transit Rd, East Amherst, NY, 14051-1160
Loan Status Date 2021-11-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24175
Loan Approval Amount (current) 24175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101820
Servicing Lender Name St. Joseph's Parish Buffalo FCU
Servicing Lender Address 341 Englewood Ave, BUFFALO, NY, 14223
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-1160
Project Congressional District NY-23
Number of Employees 4
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101820
Originating Lender Name St. Joseph's Parish Buffalo FCU
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24348.93
Forgiveness Paid Date 2021-10-12
6732527109 2020-04-14 0296 PPP 7171 Transit Rd, EAST AMHERST, NY, 14051
Loan Status Date 2020-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21305
Loan Approval Amount (current) 21305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101820
Servicing Lender Name St. Joseph's Parish Buffalo FCU
Servicing Lender Address 341 Englewood Ave, BUFFALO, NY, 14223
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST AMHERST, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101820
Originating Lender Name St. Joseph's Parish Buffalo FCU
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21423.67
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State