Search icon

GARPO MARINE SERVICES, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71Y42 Obsolete Non-Manufacturer 2014-01-30 2024-03-02 2022-07-04 No data

Contact Information

POC ELEANOR ROMA
Phone +1 718-967-2100
Address 113 ELLIS ST, STATEN ISLAND, NY, 10307 1126, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0018912P1152 2012-08-27 2012-08-31 2012-08-31
Unique Award Key CONT_AWD_N0018912P1152_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REPAIR SERVICES FOR ONE (1) EACH
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS

Recipient Details

Recipient GARPO MARINE SERVICES INC
UEI KKD7DHEE6V64
Legacy DUNS 805091980
Recipient Address UNITED STATES, 113 ELLIS ST, STATEN ISLAND, 103071128
PO AWARD N0018912P0995 2012-07-27 2012-08-03 2012-08-03
Unique Award Key CONT_AWD_N0018912P0995_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title LAYDAYS AND SERVICES
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS

Recipient Details

Recipient GARPO MARINE SERVICES INC
UEI KKD7DHEE6V64
Legacy DUNS 805091980
Recipient Address UNITED STATES, 113 ELLIS ST, STATEN ISLAND, 103071128

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345455976 0213400 2021-08-03 135 ELLIS STREET, STATEN ISLAND, NY, 10307
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-02-03
Case Closed 2022-02-03

Related Activity

Type Complaint
Activity Nr 1793305
Safety Yes
Health Yes
311913172 0213400 2008-03-27 135 ELLIS ST., STATEN ISLAND, NY, 10307
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2008-03-27
Case Closed 2008-05-13

Related Activity

Type Inspection
Activity Nr 310148374
310148374 0213400 2007-08-03 135 ELLIS ST., STATEN ISLAND, NY, 10307
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-12-17
Emphasis S: POWERED IND VEHICLE, L: FORKLIFT
Case Closed 2008-01-24

Related Activity

Type Referral
Activity Nr 202615662
Safety Yes
Type Accident
Activity Nr 101311736

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19150155 A01
Issuance Date 2007-12-13
Abatement Due Date 2007-12-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1477207705 2020-05-01 0202 PPP 113 Ellis St, Staten Island, NY, 10307
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 375000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10307-0001
Project Congressional District NY-11
Number of Employees 19
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379175.21
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State