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

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
59235.00
Total Face Value Of Loan:
59235.00
Date:
2020-04-13
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:
61064.25
Total Face Value Of Loan:
61064.25

Trademarks Section

Serial Number:
75199725
Mark:
TEK STEP
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1996-11-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TEK STEP

Goods And Services

For:
power boats
International Classes:
012 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75199449
Mark:
SLINGSHOT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1996-11-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SLINGSHOT

Goods And Services

For:
power boats
International Classes:
012 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-16
Type:
Complaint
Address:
221 SCOTT AVENUE, CALVERTON, NY, 11933
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-10-21
Type:
Planned
Address:
4062-74 SWAN POND ROAD, CALVERTON, NY, 11933
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59235
Current Approval Amount:
59235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59594.59
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61064.25
Current Approval Amount:
61064.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61647.47

Date of last update: 31 Mar 2025

Sources: New York Secretary of State