Search icon

OUTBOARD MARINE SERVICE, INC.

Company Details

Name: OUTBOARD MARINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1964 (61 years ago)
Entity Number: 179050
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 24 COTTAGE AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CARTELLI Chief Executive Officer 24 COTTAGE AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 COTTAGE AVE, BAY SHORE, NY, United States, 11706

Permits

Number Date End date Type Address
8295 2015-01-08 2026-12-31 Pesticide use No data

History

Start date End date Type Value
1996-08-21 2002-08-23 Address 23 BABYLON AVE, WEST ISLIP, NY, 11795, 1210, USA (Type of address: Chief Executive Officer)
1995-06-14 1996-08-21 Address 23 BABYLON AVE, W. ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1995-06-14 1996-08-21 Address 23 BABYLON AVE, W. ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1995-06-14 1996-08-21 Address 236 HIGBIE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1964-08-13 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130306006381 2013-03-06 BIENNIAL STATEMENT 2012-08-01
100921002672 2010-09-21 BIENNIAL STATEMENT 2010-08-01
080812002287 2008-08-12 BIENNIAL STATEMENT 2008-08-01
070111002642 2007-01-11 BIENNIAL STATEMENT 2006-08-01
040928002415 2004-09-28 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
30025.00
Total Face Value Of Loan:
30025.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97100.00
Total Face Value Of Loan:
97100.00
Date:
2020-05-02
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:
31777.00
Total Face Value Of Loan:
31777.00
Date:
2013-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-118100.00
Total Face Value Of Loan:
19000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31777
Current Approval Amount:
31777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32168.86
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30025
Current Approval Amount:
30025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30401.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-05-07
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State