Search icon

TREASURE ISLAND MARINA INC.

Company Details

Name: TREASURE ISLAND MARINA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1992 (33 years ago)
Entity Number: 1679605
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 2880 Ocean Avenue, c/o Treasure Island Marina, Inc., Seaford, NY, United States, 11783
Principal Address: 128 RAYNOR STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL T LEAVY Chief Executive Officer 2880 OCEAN AVENUE, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2880 Ocean Avenue, c/o Treasure Island Marina, Inc., Seaford, NY, United States, 11783

Form 5500 Series

Employer Identification Number (EIN):
113139616
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Permits

Number Date End date Type Address
10642 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2000-11-14 2010-11-05 Address 128 RAYNOR ST., WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2000-11-14 2010-11-05 Address 2880 OCEAN AVE., SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2000-11-14 2010-11-05 Address 2880 OCEAN AVE., SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1994-04-05 2000-11-14 Address 2880 OCEAN AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1994-04-05 2000-11-14 Address 2880 OCEAN AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211013000559 2021-10-13 BIENNIAL STATEMENT 2021-10-13
141203006634 2014-12-03 BIENNIAL STATEMENT 2014-11-01
121130002094 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101105002348 2010-11-05 BIENNIAL STATEMENT 2010-11-01
061103002120 2006-11-03 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
-10000.00
Total Face Value Of Loan:
81384.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91384
Current Approval Amount:
81384
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
82086.3

Date of last update: 15 Mar 2025

Sources: New York Secretary of State