Search icon

GRADY MARINE & RECREATION CORP.

Company Details

Name: GRADY MARINE & RECREATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1973 (52 years ago)
Entity Number: 234981
ZIP code: 11796
County: Suffolk
Place of Formation: New York
Address: 118 MONTAUK HWY, PO BOX 7, WEST SAYVILLE, NY, United States, 11796
Principal Address: 118 MONTAUK HIGHWAY, PO BOX 7, WEST SAYVILLE, NY, United States, 11796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A GRADY Chief Executive Officer 17 WEST AVE, WEST SAYVILLE, NY, United States, 11796

DOS Process Agent

Name Role Address
GRADY MARINE & RECREATION CORP. DOS Process Agent 118 MONTAUK HWY, PO BOX 7, WEST SAYVILLE, NY, United States, 11796

History

Start date End date Type Value
2015-09-04 2017-09-06 Address 118 MONTAUK HIGHWAY, PO BOX 7, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)
1997-09-08 2015-09-04 Address 27 ARBUTUS LANE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1993-05-14 1997-09-08 Address 41 BENSON AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1993-05-14 2015-09-04 Address 105 MONTAUK HIGHWAY, PO BOX 7, WEST SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office)
1993-05-14 2015-09-04 Address 105 MONTAUK HIGHWAY, PO BOX 7, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200902015 2020-09-02 ASSUMED NAME CORP INITIAL FILING 2020-09-02
190920060179 2019-09-20 BIENNIAL STATEMENT 2019-09-01
170906006507 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150904006262 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130913006420 2013-09-13 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
84950.00
Total Face Value Of Loan:
84950.00
Date:
2020-05-21
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:
84950.00
Total Face Value Of Loan:
84950.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84950
Current Approval Amount:
84950
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86099.73
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84950
Current Approval Amount:
84950
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86006.64

Date of last update: 18 Mar 2025

Sources: New York Secretary of State