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 (25 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 2023-12-11 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
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 Address 121 MAPLE AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
113020.00
Total Face Value Of Loan:
113020.00
Date:
2020-05-02
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:
113020.00
Total Face Value Of Loan:
113020.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113020
Current Approval Amount:
113020
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
113733.78
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113020
Current Approval Amount:
113020
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
114204.51

Date of last update: 30 Mar 2025

Sources: New York Secretary of State