Search icon

HIDDEN COVE MARINA, INC.

Company Details

Name: HIDDEN COVE MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1998 (27 years ago)
Date of dissolution: 07 Feb 2025
Entity Number: 2289667
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: PO Box 5950, Miller Place, NY, United States, 11764
Principal Address: 5 Munroe Ave, Mount Sinai, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL J ABAD Chief Executive Officer PO BOX 5950, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
RICHARD ABAD DOS Process Agent PO Box 5950, Miller Place, NY, United States, 11764

History

Start date End date Type Value
2025-02-19 2025-02-19 Address PO BOX 5950, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 51 PINE NECK AVE, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2023-09-25 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-02 Address PO BOX 5950, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-02 Address 51 PINE NECK AVE, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-02-19 Address 51 PINE NECK AVE, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-02-19 Address PO Box 5950, Miller Place, NY, 11764, USA (Type of address: Service of Process)
2023-03-02 2025-02-19 Address PO BOX 5950, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219003240 2025-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-07
230302003863 2023-03-02 BIENNIAL STATEMENT 2022-08-01
030226002050 2003-02-26 BIENNIAL STATEMENT 2002-08-01
001005002508 2000-10-05 BIENNIAL STATEMENT 2000-08-01
980818000141 1998-08-18 CERTIFICATE OF INCORPORATION 1998-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1820747407 2020-05-05 0235 PPP PO Box 5950, Miller Place, NY, 11764
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2730.98
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State