Search icon

BREAKWATER MARINE CONSTRUCTION, INC.

Headquarter

Company Details

Name: BREAKWATER MARINE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1993 (32 years ago)
Entity Number: 1731667
ZIP code: 11771
County: Suffolk
Place of Formation: New York
Address: 92 A LEXINGTON AVE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DINAPOLI Chief Executive Officer 92 A LEXINGTON AVE, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 A LEXINGTON AVE, OYSTER BAY, NY, United States, 11771

Links between entities

Type:
Headquarter of
Company Number:
1254547
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113167895
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1996-01-09 2010-07-22 Address 76 KENNEDY AVE, BLUE POINT, NY, 11715, 1027, USA (Type of address: Chief Executive Officer)
1996-01-09 2010-07-22 Address 76 KENNEDY AVE, BLUE POINT, NY, 11715, 1027, USA (Type of address: Principal Executive Office)
1993-06-03 2010-07-22 Address 76 KENNEDY AVE., BLUE POINT, NY, 11715, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170703006444 2017-07-03 BIENNIAL STATEMENT 2017-06-01
130701006490 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110615002341 2011-06-15 BIENNIAL STATEMENT 2011-06-01
100722002997 2010-07-22 BIENNIAL STATEMENT 2010-06-01
990903002222 1999-09-03 BIENNIAL STATEMENT 1999-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
91164.00
Total Face Value Of Loan:
91164.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91164
Current Approval Amount:
91164
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92184.53

Date of last update: 15 Mar 2025

Sources: New York Secretary of State