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
1964-08-13 1995-06-14 Address 236 HIGBIE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

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
020823002064 2002-08-23 BIENNIAL STATEMENT 2002-08-01
000818002282 2000-08-18 BIENNIAL STATEMENT 2000-08-01
980824002474 1998-08-24 BIENNIAL STATEMENT 1998-08-01
960821002260 1996-08-21 BIENNIAL STATEMENT 1996-08-01
950614002011 1995-06-14 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2687427704 2020-05-01 0235 PPP 24 COTTAGE AVE, BAY SHORE, NY, 11706
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31777
Loan Approval Amount (current) 31777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32168.86
Forgiveness Paid Date 2021-07-29
3862288709 2021-03-31 0235 PPS 24 Cottage Ave, Bay Shore, NY, 11706-8659
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30025
Loan Approval Amount (current) 30025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8659
Project Congressional District NY-02
Number of Employees 4
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30401.8
Forgiveness Paid Date 2022-07-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2633131 Intrastate Non-Hazmat 2025-01-29 3895 2024 1 1 Auth. For Hire
Legal Name OUTBOARD MARINE SERVICE INC
DBA Name -
Physical Address 24 COTTAGE AVENUE, BAY SHORE, NY, 11706, US
Mailing Address 24 COTTAGE AVENUE, BAY SHORE, NY, 11706, US
Phone (631) 665-3885
Fax -
E-mail OUTBOARDMARINE@AOL.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: 18 Mar 2025

Sources: New York Secretary of State