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 51 PINE NECK AVE, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address PO BOX 5950, MILLER PLACE, NY, 11764, 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 51 PINE NECK AVE, SAG HARBOR, NY, 11963, 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

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
72900.00
Total Face Value Of Loan:
72900.00
Date:
2020-05-05
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:
2700.00
Total Face Value Of Loan:
2700.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2700
Current Approval Amount:
2700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2730.98

Date of last update: 31 Mar 2025

Sources: New York Secretary of State