Search icon

J.R.S. MARINE SERVICES, INC.

Company Details

Name: J.R.S. MARINE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2000 (25 years ago)
Entity Number: 2508069
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 76 FOSTER AVE, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY R SAPIO Chief Executive Officer 76 FOSTER AVE, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 FOSTER AVE, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2006-05-15 2008-05-28 Address 74 FOSTER AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2004-06-18 2006-05-15 Address 49 QUAIL RUN, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2004-06-18 2008-05-28 Address 49 QUAIL RUN, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2004-06-18 2008-05-28 Address 49 QUAIL RUN, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2002-04-26 2004-06-18 Address 93 LYNCLIFF RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2002-04-26 2004-06-18 Address 93 LYNCLIFF RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2002-04-26 2004-06-18 Address 93 LYNCLIFF RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2000-05-09 2002-04-26 Address 93 LYNNCLIFF ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100527002487 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080528002971 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060515003093 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040618002469 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020426002858 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000509000559 2000-05-09 CERTIFICATE OF INCORPORATION 2000-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8730157100 2020-04-15 0235 PPP 76 Foster Ave, HAMPTON BAYS, NY, 11946-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22154.66
Forgiveness Paid Date 2021-02-16
6028118510 2021-03-02 0235 PPS 76 Foster Ave, Hampton Bays, NY, 11946-3226
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23685
Loan Approval Amount (current) 23685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-3226
Project Congressional District NY-01
Number of Employees 4
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23962.08
Forgiveness Paid Date 2022-05-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State