Search icon

ADMIRAL CRAFT EQUIPMENT CORP.

Headquarter

Company Details

Name: ADMIRAL CRAFT EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1964 (61 years ago)
Entity Number: 175558
ZIP code: 33331
County: New York
Place of Formation: New York
Address: 3355 Enterprise Avenue - Suite 160, Attn: Legal Department, Fort Lauderdale, FL, United States, 33331
Principal Address: 3355 Enterprise Ave, Suite 160, Fort Lauderdale, FL, United States, 33331

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ADMIRAL CRAFT EQUIPMENT CORP., FLORIDA F14000003229 FLORIDA
Headquarter of ADMIRAL CRAFT EQUIPMENT CORP., CONNECTICUT 2461177 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADMIRAL CRAFT EQUIPMENT CORP. 401(K) PROFIT SHARING PLAN 2020 132560325 2021-01-13 ADMIRAL CRAFT EQUIPMENT CORP. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 5164333535
Plan sponsor’s address 940 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2021-01-13
Name of individual signing CATHY AVEN
ADMIRAL CRAFT EQUIPMENT CORP. 401(K)PROFIT SHARING PLAN 2019 132560325 2020-02-19 ADMIRAL CRAFT EQUIPMENT CORP. 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 5164333535
Plan sponsor’s address 800 SHAMES DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-02-19
Name of individual signing CATHY AVEN
ADMIRAL CRAFT EQUIPMENT CORP. 401(K)PROFIT SHARING PLAN 2018 132560325 2019-09-25 ADMIRAL CRAFT EQUIPMENT CORP. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 5164333535
Plan sponsor’s address 800 SHAMES DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing CATHY AVEN
ADMIRAL CRAFT EQUIPMENT CORP. 401(K)PROFIT SHARING PLAN 2017 132560325 2018-10-10 ADMIRAL CRAFT EQUIPMENT CORP. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 5164333535
Plan sponsor’s address 800 SHAMES DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing CATHY AVEN
ADMIRAL CRAFT EQUIPMENT CORP.401(K)PROFIT SHARING PLAN 2017 132560325 2018-10-05 ADMIRAL CRAFT EQUIPMENT CORP. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 5164333535
Plan sponsor’s address 800 SHAMES DR, WESTBURY, NY, 115901727

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing CATHY AVEN
ADMIRAL CRAFT EQUIPMENT CORP. 401K/PROFIT SHARING PLAN 2016 132560325 2017-08-03 ADMIRAL CRAFT EQUIPMENT CORP. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 5164333535
Plan sponsor’s address 940 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2017-08-03
Name of individual signing ROSE MARIE MARCHIEL
ADMIRAL CRAFT EQUIPMENT CORP. 401K/PROFIT SHARING PLAN 2015 132560325 2016-06-29 ADMIRAL CRAFT EQUIPMENT CORP. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 5164333535
Plan sponsor’s address 940 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing ROSE MARIE MARCHIEL
ADMIRAL CRAFT EQUIPMENT CORP. 401K/PROFIT SHARING PLAN 2014 132560325 2015-07-14 ADMIRAL CRAFT EQUIPMENT CORP. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 5164333535
Plan sponsor’s address 940 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing ROSE MARIE MARCHIEL
ADMIRAL CRAFT EQUIPMENT CORP. 401K/PROFIT SHARING PLAN 2013 132560325 2014-06-19 ADMIRAL CRAFT EQUIPMENT CORP. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 5164333535
Plan sponsor’s address 940 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing ROSE MARIE MARCHIEL
ADMIRAL CRAFT EQUIPMENT CORP. 401K/PROFIT SHARING PLAN 2012 132560325 2013-07-02 ADMIRAL CRAFT EQUIPMENT CORP. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 5164333535
Plan sponsor’s address 940 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing ROSE MARIE MARCHIEL

DOS Process Agent

Name Role Address
ADMIRAL CRAFT EQUIPMENT CORP. DOS Process Agent 3355 Enterprise Avenue - Suite 160, Attn: Legal Department, Fort Lauderdale, FL, United States, 33331

Chief Executive Officer

Name Role Address
OSCAR NEAL ASBURY Chief Executive Officer 3355 ENTERPRISE AVE, SUITE 160, FORT LAUDERDALE, FL, United States, 33331

History

Start date End date Type Value
2024-04-03 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-04-03 2024-04-03 Address 6422 HARNEY RD, TAMPA, FL, 33610, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 3355 ENTERPRISE AVE, SUITE 160, FORT LAUDERDALE, FL, 33331, USA (Type of address: Chief Executive Officer)
2022-08-19 2024-04-03 Address 3355 enterprise avenue, suite 160, weston, FL, 33331, USA (Type of address: Service of Process)
2022-08-19 2022-08-19 Address 6422 HARNEY RD, TAMPA, FL, 33610, USA (Type of address: Chief Executive Officer)
2022-08-19 2024-04-03 Address 6422 HARNEY RD, TAMPA, FL, 33610, USA (Type of address: Chief Executive Officer)
2022-08-17 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2022-07-19 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2022-02-14 2022-07-19 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2022-02-08 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240403001316 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220819002218 2022-08-17 RESTATED CERTIFICATE 2022-08-17
220209002793 2022-02-09 BIENNIAL STATEMENT 2022-02-09
201027000123 2020-10-27 CERTIFICATE OF AMENDMENT 2020-10-27
190625002008 2019-06-25 BIENNIAL STATEMENT 2018-04-01
170117000193 2017-01-17 CERTIFICATE OF CHANGE 2017-01-17
120601002155 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100422003141 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080409002669 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060428002644 2006-04-28 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6537628301 2021-01-27 0235 PPS 55 Jericho Tpke, Jericho, NY, 11753-1013
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 643587
Loan Approval Amount (current) 643587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1013
Project Congressional District NY-03
Number of Employees 33
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 648030.4
Forgiveness Paid Date 2021-10-08
7863097105 2020-04-14 0235 PPP 800 Shames Drive, Westbury, NY, 11590-1727
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64357
Loan Approval Amount (current) 643589
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-1727
Project Congressional District NY-03
Number of Employees 45
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 649495.91
Forgiveness Paid Date 2021-03-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1471705 Intrastate Non-Hazmat 2006-03-08 20000 2005 2 2 Private(Property)
Legal Name ADMIRAL CRAFT EQUIPMENT CORP
DBA Name -
Physical Address 940 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, US
Mailing Address P O BOX 9014, HICKSVILLE, NY, 11802, US
Phone (516) 433-3535
Fax (516) 931-2637
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: 18 Mar 2025

Sources: New York Secretary of State