Search icon

OCEAN ELECTRIC CORP.

Company Details

Name: OCEAN ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1993 (32 years ago)
Entity Number: 1747571
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 158 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY S DILANDRO Chief Executive Officer 158 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2021-11-18 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-13 2009-09-30 Address 99 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2003-08-13 2009-09-30 Address 99 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2003-08-13 2009-09-30 Address 99 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1999-09-03 2003-08-13 Address 921 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1999-09-03 2003-08-13 Address 921 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1999-09-03 2003-08-13 Address 921 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1993-08-06 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-06 1999-09-03 Address 20 OCEAN AVENUE, EAST QUOGUE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130003110 2023-01-30 BIENNIAL STATEMENT 2021-08-01
130909002387 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110811003030 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090930002841 2009-09-30 BIENNIAL STATEMENT 2009-08-01
071204002238 2007-12-04 BIENNIAL STATEMENT 2007-08-01
060112002789 2006-01-12 BIENNIAL STATEMENT 2005-08-01
030813002808 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010921002167 2001-09-21 BIENNIAL STATEMENT 2001-08-01
990903002334 1999-09-03 BIENNIAL STATEMENT 1999-08-01
930806000049 1993-08-06 CERTIFICATE OF INCORPORATION 1993-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311134381 0214700 2008-06-10 158 CR 39, SOUTHAMPTON, NY, 11968
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-10
Emphasis S: POWERED IND VEHICLE, S: TRENCHING, S: FALL FROM HEIGHT, L: FALL, N: TRENCH, S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2008-08-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-08-12
Abatement Due Date 2008-08-18
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-08-12
Abatement Due Date 2008-08-18
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2008-08-12
Abatement Due Date 2008-08-18
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-08-12
Abatement Due Date 2008-08-18
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2008-08-12
Abatement Due Date 2008-08-18
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-08-12
Abatement Due Date 2008-08-18
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2008-08-12
Abatement Due Date 2008-08-18
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6927237007 2020-04-07 0235 PPP 158 COUNTY ROAD 39, Suite 6, SOUTHAMPTON, NY, 11968-5252
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 819000
Loan Approval Amount (current) 819000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5252
Project Congressional District NY-01
Number of Employees 45
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 828603.62
Forgiveness Paid Date 2021-06-24
4129678307 2021-01-22 0235 PPS 158 County Road 39 Ste 6, Southampton, NY, 11968-5252
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 818947.5
Loan Approval Amount (current) 818947.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5252
Project Congressional District NY-01
Number of Employees 45
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 825611.26
Forgiveness Paid Date 2021-11-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1531068 Intrastate Non-Hazmat 2006-07-18 40000 2005 4 3 Private(Property)
Legal Name OCEAN ELECTRIC CORP
DBA Name -
Physical Address 99 MARINER DRIVE, SOUTHAMPTON, NY, 11968, US
Mailing Address 99 MARINER DRIVE, SOUTHAMPTON, NY, 11968, US
Phone (631) 287-6060
Fax (631) 287-0731
E-mail -

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