Search icon

ALBERTSON MARINE, INC.

Company Details

Name: ALBERTSON MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1993 (32 years ago)
Entity Number: 1735549
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 61205 Main Road, Southold, NY, United States, 11971
Principal Address: RR2 532 LAUREL AVE, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALBERTSON MARINE INC 401K PLAN 2023 113167039 2024-06-03 ALBERTSON MARINE INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 441222
Sponsor’s telephone number 6317653232
Plan sponsor’s address PO BOX 937, SOUTHOLD, NY, 11971

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing KATHRYN WITZKE
ALBERTSON MARINE INC 401K PLAN 2022 113167039 2023-07-06 ALBERTSON MARINE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 441222
Sponsor’s telephone number 6317653232
Plan sponsor’s address PO BOX 937, SOUTHOLD, NY, 11971

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing KATHRYN WITZKE
ALBERTSON MARINE INC 401K PLAN 2021 113167039 2022-06-02 ALBERTSON MARINE INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 441222
Sponsor’s telephone number 6317653232
Plan sponsor’s address PO BOX 937, SOUTHOLD, NY, 11971

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing KATHRYN WITZKE
ALBERTSON MARINE INC 401K PLAN 2020 113167039 2021-06-16 ALBERTSON MARINE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 441222
Sponsor’s telephone number 6317653232
Plan sponsor’s address PO BOX 937, SOUTHOLD, NY, 11971

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing KATHRYN WITZKE
ALBERTSON MARINE INC 401K PLAN 2019 113167039 2020-07-06 ALBERTSON MARINE INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 441222
Sponsor’s telephone number 6317653232
Plan sponsor’s address PO BOX 937, SOUTHOLD, NY, 11971

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing KATHRYN WITZKE
ALBERTSON MARINE INC 401K PLAN 2018 113167039 2019-06-18 ALBERTSON MARINE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 441222
Sponsor’s telephone number 6317653232
Plan sponsor’s address PO BOX 937, SOUTHOLD, NY, 11971

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing KATHRYN WITZKE

Chief Executive Officer

Name Role Address
WILLIAM M WITZKE Chief Executive Officer 61205 MAIN RD, PO BOX 937, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
ALBERTSON MARINE DOS Process Agent 61205 Main Road, Southold, NY, United States, 11971

Permits

Number Date End date Type Address
7827 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 61205 MAIN RD, PO BOX 937, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 61205 MAIN RD, PO BOX 937, SOUTHOLD, NY, 11971, 0930, USA (Type of address: Chief Executive Officer)
2021-03-17 2023-09-07 Address 61205 MAIN RD, SOUTHOLD, NY, 11971, 0930, USA (Type of address: Service of Process)
2005-07-28 2013-06-12 Address RR2 532 LAUREL AVE, SOUTHOLD, NY, 11971, 0930, USA (Type of address: Principal Executive Office)
2005-07-28 2023-09-07 Address 61205 MAIN RD, PO BOX 937, SOUTHOLD, NY, 11971, 0930, USA (Type of address: Chief Executive Officer)
2005-07-28 2021-03-17 Address 61205 MAIN RD, SOUTHOLD, NY, 11971, 0930, USA (Type of address: Service of Process)
1997-06-26 2005-07-28 Address RR2, 532 LAUREL AVENUE, SOUTHOLD, NY, 11971, 0930, USA (Type of address: Principal Executive Office)
1997-06-26 2005-07-28 Address 61500 MAIN ROAD, SOUTHOLD, NY, 11971, 0930, USA (Type of address: Service of Process)
1997-06-26 2005-07-28 Address 61500 MAIN ROAD, P.O. BOX 937, SOUTHOLD, NY, 11971, 0930, USA (Type of address: Chief Executive Officer)
1995-11-08 1997-06-26 Address 61500 MAIN RD, SOUTHOLD, NY, 11971, 0930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907003632 2023-09-07 BIENNIAL STATEMENT 2023-06-01
210317060109 2021-03-17 BIENNIAL STATEMENT 2019-06-01
170601006167 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006266 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130612006504 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110613002765 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090626002440 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070619002246 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050728002002 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030522002583 2003-05-22 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6114097005 2020-04-06 0235 PPP 61205 Main Road, SOUTHOLD, NY, 11971-0001
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) 252940
Loan Approval Amount (current) 252940
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 N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 15
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 254661.4
Forgiveness Paid Date 2020-12-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4297957 Intrastate Hazmat 2024-09-18 - - 4 4 Auth. For Hire
Legal Name ALBERTSON MARINE INC
DBA Name -
Physical Address 61205 MAIN RD , SOUTHOLD, NY, 11971-4711, US
Mailing Address PO BOX 937 , SOUTHOLD, NY, 11971-0930, US
Phone (718) 551-7754
Fax -
E-mail OFFICE@ALBERTSONMARINE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State