Search icon

GARPO MARINE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARPO MARINE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1992 (33 years ago)
Entity Number: 1662183
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: TOTTENVILLE MARINA, 201 ELLIS STREET, STATEN ISLAND, NY, United States, 10307
Principal Address: 135 ELLIS STREET, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH R. POESL Chief Executive Officer 85 DELMORE AVENUE, BERKELEY HEIGHTS, NJ, United States, 07922

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TOTTENVILLE MARINA, 201 ELLIS STREET, STATEN ISLAND, NY, United States, 10307

Unique Entity ID

CAGE Code:
71Y42
UEI Expiration Date:
2018-06-26

Business Information

Activation Date:
2017-06-26
Initial Registration Date:
2014-01-29

Commercial and government entity program

CAGE number:
71Y42
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-07-04

Contact Information

POC:
ELEANOR ROMA

Permits

Number Date End date Type Address
14567 2014-03-01 2026-02-28 Pesticide use No data

History

Start date End date Type Value
1992-08-27 1993-10-15 Address 201 ELLIS STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
1992-08-27 2025-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
931015002134 1993-10-15 BIENNIAL STATEMENT 1993-08-01
920827000311 1992-08-27 CERTIFICATE OF INCORPORATION 1992-08-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018912P1152
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-27
Description:
REPAIR SERVICES FOR ONE (1) EACH
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS
Procurement Instrument Identifier:
N0018912P0995
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1512.00
Base And Exercised Options Value:
1512.00
Base And All Options Value:
1512.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-07-27
Description:
LAYDAYS AND SERVICES
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
-375000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
375000.00
Total Face Value Of Loan:
375000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-03
Type:
Complaint
Address:
135 ELLIS STREET, STATEN ISLAND, NY, 10307
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-03-27
Type:
FollowUp
Address:
135 ELLIS ST., STATEN ISLAND, NY, 10307
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-08-03
Type:
Referral
Address:
135 ELLIS ST., STATEN ISLAND, NY, 10307
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$375,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$375,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$379,175.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $331,000
Utilities: $20,000
Healthcare: $24000

Court Cases

Court Case Summary

Filing Date:
2020-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
MARINE OIL SERVICE, INC,
Party Role:
Plaintiff
Party Name:
GARPO MARINE SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-12-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
GARPO MARINE SERVICES, INC.
Party Role:
Plaintiff
Party Name:
ISLAND ROMANCE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
HUNT GIRLS
Party Role:
Defendant
Party Name:
GARPO MARINE SERVICES, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State