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
950613000568 1995-06-13 CERTIFICATE OF INCORPORATION 1995-06-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3771685009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient APPROVED MARINE INC.
Recipient Name Raw APPROVED MARINE INC.
Recipient DUNS 945087229
Recipient Address 11 HUDSON AVENUE, FREEPORT, NASSAU, NEW YORK, 11520-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
331906172 0214700 2012-02-02 11 HUDSON AVE, FREEPORT, NY, 11520
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-02-02
Case Closed 2013-04-22

Related Activity

Type Referral
Activity Nr 146840
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19150054 A
Issuance Date 2012-07-27
Abatement Due Date 2012-08-10
Current Penalty 0.0
Initial Penalty 4200.0
Contest Date 2012-11-05
Final Order 2013-03-27
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1915.54(a): A drum, container, or hollow structure that contained flammable substances was not filled with water or thoroughly cleaned of such substances, ventilated, or tested, before welding, cutting, or heating was performed on them. a) Approved Marine, 11 Hudson Ave. Freeport, NY - Employees used a sawsall to cut and remove a gas tank from a 35ft Silverton boat; on or about 02/01/12. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19150502 A
Issuance Date 2012-07-27
Abatement Due Date 2012-08-10
Current Penalty 0.0
Initial Penalty 1800.0
Contest Date 2012-11-05
Final Order 2013-03-27
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1915.502(a): A written fire safety plan was not developed and implemented by the employer that covered all of the actions necessary to ensure the employees safety in the event of a fire. a) Approved Marine, 11 Hudson Ave. Freeport, NY - Employees used a sawsall to cut and remove a gas tank from a 35ft Silverton boat. The employer did not develop a written fire safety plan to protect the employees in the event of a fire; on or about 02/01/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7212388809 2021-04-21 0235 PPS 11 Hudson Ave, Freeport, NY, 11520-6204
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Freeport, NASSAU, NY, 11520-6204
Project Congressional District NY-04
Number of Employees 3
NAICS code 488320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10043.01
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204081 Marine Product Liability 2012-08-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 221000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-08-15
Termination Date 2014-05-09
Date Issue Joined 2013-08-01
Section 1331
Status Terminated

Parties

Name THE STANDARD FIRE INSUR,
Role Plaintiff
Name APPROVED MARINE INC.
Role Defendant
1206673 Marine Contract Actions 2012-08-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 378000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-31
Termination Date 2012-11-21
Section 1333
Status Terminated

Parties

Name ACE AMERICAN INSURANCE COMPANY
Role Plaintiff
Name APPROVED MARINE INC.
Role Defendant
1604845 Marine Product Liability 2016-08-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-08-30
Termination Date 2023-01-26
Date Issue Joined 2017-10-17
Section 1332
Sub Section PD
Status Terminated

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State