Search icon

DICKSON'S MARINE WEST, INC.

Company Details

Name: DICKSON'S MARINE WEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2000 (24 years ago)
Entity Number: 2567848
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 121 MAPLE AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DICKSON'S MARINE WEST, INC. DOS Process Agent 121 MAPLE AVE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
STEPHEN GAROFOLO Chief Executive Officer 121 MAPLE AVE, BAY SHORE, NY, United States, 11706

Permits

Number Date End date Type Address
12845 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 121 MAPLE AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-10-08 Address 121 MAPLE AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2023-12-11 2023-12-11 Address 121 MAPLE AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-10-08 Address 121 MAPLE AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-01 2023-12-11 Address 121 MAPLE AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2004-11-04 2020-10-01 Address 121 MAPLE AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2002-10-18 2004-11-04 Address 39 OCEANVIEW AVE, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
2002-10-18 2023-12-11 Address 121 MAPLE AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2000-10-27 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241008003490 2024-10-08 BIENNIAL STATEMENT 2024-10-08
231211001639 2023-12-11 BIENNIAL STATEMENT 2022-10-01
201001060439 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002007624 2018-10-02 BIENNIAL STATEMENT 2018-10-01
170526006221 2017-05-26 BIENNIAL STATEMENT 2016-10-01
121022006039 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101026002368 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080923002665 2008-09-23 BIENNIAL STATEMENT 2008-10-01
061003003120 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041104002534 2004-11-04 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7121688505 2021-03-05 0235 PPS 121 Maple Ave, Bay Shore, NY, 11706-8741
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113020
Loan Approval Amount (current) 113020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8741
Project Congressional District NY-02
Number of Employees 8
NAICS code 713930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 113733.78
Forgiveness Paid Date 2021-10-27
2455617703 2020-05-01 0235 PPP 121 MAPLE AVE, BAY SHORE, NY, 11706
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113020
Loan Approval Amount (current) 113020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 114204.51
Forgiveness Paid Date 2021-05-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State