Search icon

MONTAUK MARINE BASIN, INC.

Company Details

Name: MONTAUK MARINE BASIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1957 (68 years ago)
Entity Number: 167164
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 228 ESSEX STREET, MONTAUK, NY, United States, 11954
Principal Address: 426 W LAKE DRIVE, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COURTNEY L DARENBERG Chief Executive Officer 228 ESSEX STREET, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
COURTNEY L DARENBERG DOS Process Agent 228 ESSEX STREET, MONTAUK, NY, United States, 11954

Permits

Number Date End date Type Address
11593 2014-01-30 2025-12-31 Pesticide use No data

History

Start date End date Type Value
2013-08-14 2015-08-12 Address 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2012-04-19 2015-08-12 Address 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2012-04-19 2013-08-14 Address 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2005-10-12 2012-04-19 Address 426 W LAKE DRIVE, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
2005-10-12 2012-04-19 Address FAIRLAWN DRIVE, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2005-10-12 2012-04-19 Address FAIRLAWN DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2003-08-07 2005-10-12 Address POST OFFICE BOX 342, 52 FRANKLIN DR, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2003-08-07 2005-10-12 Address POST OFFICE BOX 610, 426 W LAKE DR, MONTAUK, NY, 11954, 0510, USA (Type of address: Principal Executive Office)
1995-04-26 2003-08-07 Address ESSEX ST, BOX 342, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
1995-04-26 2003-08-07 Address ESSEX ST, BOX 342, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150812006061 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130814006544 2013-08-14 BIENNIAL STATEMENT 2013-08-01
20130801090 2013-08-01 ASSUMED NAME CORP INITIAL FILING 2013-08-01
120419002751 2012-04-19 BIENNIAL STATEMENT 2011-08-01
051012003021 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030807002192 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010822002076 2001-08-22 BIENNIAL STATEMENT 2001-08-01
990915002267 1999-09-15 BIENNIAL STATEMENT 1999-08-01
971002002369 1997-10-02 BIENNIAL STATEMENT 1997-08-01
950426002029 1995-04-26 BIENNIAL STATEMENT 1993-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339945214 0214700 2014-09-10 426 WEST LAKE DRIVE, MONTAUK, NY, 11954
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2014-09-10
Case Closed 2016-04-29

Related Activity

Type Accident
Activity Nr 907480

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2015-02-24
Abatement Due Date 2015-03-02
Current Penalty 3500.0
Initial Penalty 7000.0
Contest Date 2015-03-23
Final Order 2015-09-23
Nr Instances 2
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.24(h): Standard railings were not provided on the open sides of all exposed stairways and stair platforms: a) Stairway between slip 55 and slip 56 - A staircase used to access the dock from the main land does not have railing; on or about 09/01/2014. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19150081 B01 I
Issuance Date 2015-02-24
Abatement Due Date 2015-03-02
Current Penalty 3500.0
Initial Penalty 7000.0
Contest Date 2015-03-23
Final Order 2015-09-23
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1915.81(b)(1)(i): The employer did not ensure that each walkway provided adequate passage: a) Between Slip 55 and slip 56 - The approximate 50 inch dock walkway was reduced by at least approximately 26 inches by a ramp; on or about 09/01/2014. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19150081 B01 IV
Issuance Date 2015-02-24
Abatement Due Date 2015-03-02
Current Penalty 3500.0
Initial Penalty 7000.0
Contest Date 2015-03-23
Final Order 2015-09-23
Nr Instances 3
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1915.81(b)(1)(iv): The employer did not place each hose and cord above the walkway in a location that would prevent injury to employees and damage to the hoses and cords. a) Top of the stairs between slip 55 and slip 56 - The top of the staircase had an approximate 600 volt electrical cord running across the walkway; on or about 09/01/2014. b) Dock behind slip 55 - An approximate 600 volt electrical cord was run across the dock; on or about 09/10/2014. c) Dock between slip 55 and 56 - An approximate 600 Volt electrical cord was run across the dock to the Scorpion; on or about 10/24/2014. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7969857008 2020-04-08 0235 PPP 426 West Lake Drive, MONTAUK, NY, 11954-5126
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5126
Project Congressional District NY-01
Number of Employees 7
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136575
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State