Search icon

APPROVED MARINE INC.

Company Details

Name: APPROVED MARINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1995 (30 years ago)
Entity Number: 1930557
ZIP code: 11520
County: Nassau
Place of Formation: New York
Principal Address: 11 HUDSON AVE, FREEPORT, NY, United States, 11520
Address: 11 HUDSON AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WESLEY C CARMAN III Chief Executive Officer 11 HUDSON AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 HUDSON AVENUE, FREEPORT, NY, United States, 11520

Permits

Number Date End date Type Address
13305 2012-11-01 2024-10-31 Pesticide use No data

History

Start date End date Type Value
1997-05-30 2009-10-09 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-05-30 1999-06-16 Address 55 HUDSON AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130613002175 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110614002925 2011-06-14 BIENNIAL STATEMENT 2011-06-01
091009002119 2009-10-09 BIENNIAL STATEMENT 2009-06-01
990616002163 1999-06-16 BIENNIAL STATEMENT 1999-06-01
970530002280 1997-05-30 BIENNIAL STATEMENT 1997-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
10000.00
Total Face Value Of Loan:
10000.00
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2010-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-325000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-02
Type:
Referral
Address:
11 HUDSON AVE, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10043.01

Court Cases

Court Case Summary

Filing Date:
2016-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Product Liability

Parties

Party Name:
GORDON,
Party Role:
Plaintiff
Party Name:
APPROVED MARINE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ACE AMERICAN INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
APPROVED MARINE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Product Liability

Parties

Party Name:
THE STANDARD FIRE INSUR,
Party Role:
Plaintiff
Party Name:
APPROVED MARINE INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State