Search icon

GLOBAL MARINE POWER INC.

Company Details

Name: GLOBAL MARINE POWER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1998 (27 years ago)
Entity Number: 2261435
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 221 Scott Ave, Calverton, NY, United States, 11933
Principal Address: 221 SCOTT AVENUE, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH LOGIUDICE DOS Process Agent 221 Scott Ave, Calverton, NY, United States, 11933

Chief Executive Officer

Name Role Address
JOSEPH LOGIUDICE Chief Executive Officer 221 SCOTT AVENUE, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 221 SCOTT AVENUE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2015-08-03 2024-05-01 Address 221 SCOTT AVENUE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2015-08-03 2024-05-01 Address 221 SCOTT AVENUE, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
1998-05-20 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-20 2015-08-03 Address 1325 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038417 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220502003153 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200504060980 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006723 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006533 2016-05-10 BIENNIAL STATEMENT 2016-05-01
150803002012 2015-08-03 BIENNIAL STATEMENT 2014-05-01
980520000331 1998-05-20 CERTIFICATE OF INCORPORATION 1998-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311140784 0214700 2010-03-16 221 SCOTT AVENUE, CALVERTON, NY, 11933
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-03-16
Case Closed 2011-05-24

Related Activity

Type Complaint
Activity Nr 205683220
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2010-08-18
Abatement Due Date 2010-09-10
Current Penalty 125.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2010-08-18
Abatement Due Date 2010-10-04
Current Penalty 125.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 H01
Issuance Date 2010-08-18
Abatement Due Date 2010-09-10
Current Penalty 125.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2010-08-18
Abatement Due Date 2010-09-10
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2010-08-18
Abatement Due Date 2010-11-01
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2010-08-18
Abatement Due Date 2010-11-01
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-08-18
Abatement Due Date 2010-11-01
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2010-08-18
Abatement Due Date 2010-11-01
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01005E
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2010-08-18
Abatement Due Date 2010-11-01
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100151 B
Issuance Date 2010-08-18
Abatement Due Date 2010-09-10
Current Penalty 125.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-08-18
Abatement Due Date 2010-09-10
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 2010-08-18
Abatement Due Date 2010-09-10
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 01
304683832 0214700 2003-10-21 4062-74 SWAN POND ROAD, CALVERTON, NY, 11933
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-10-21
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2003-10-29
Abatement Due Date 2003-11-03
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2003-10-29
Abatement Due Date 2003-11-10
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2003-10-29
Abatement Due Date 2003-11-04
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2003-10-29
Abatement Due Date 2003-12-17
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2003-10-29
Abatement Due Date 2003-12-17
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2003-10-29
Abatement Due Date 2003-11-10
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-10-29
Abatement Due Date 2003-11-25
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100219 E01
Issuance Date 2003-10-29
Abatement Due Date 2003-11-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2003-10-29
Abatement Due Date 2003-11-03
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 2003-10-29
Abatement Due Date 2003-12-17
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L04
Issuance Date 2003-10-29
Abatement Due Date 2003-12-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2003-10-29
Abatement Due Date 2003-12-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-10-29
Abatement Due Date 2003-12-17
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2003-10-29
Abatement Due Date 2003-12-17
Nr Instances 1
Nr Exposed 7
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5995308901 2021-05-01 0235 PPS 221 Scott Ave, Calverton, NY, 11933-3039
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59235
Loan Approval Amount (current) 59235
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Calverton, SUFFOLK, NY, 11933-3039
Project Congressional District NY-01
Number of Employees 9
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 59594.59
Forgiveness Paid Date 2021-12-14
5032627109 2020-04-13 0235 PPP 221 Scott Ave 0.0, Calverton, NY, 11933-3039
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61064.25
Loan Approval Amount (current) 61064.25
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Calverton, SUFFOLK, NY, 11933-3039
Project Congressional District NY-01
Number of Employees 5
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61647.47
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State