Search icon

COECLES HARBOR MARINA & BOATYARD, INC.

Company Details

Name: COECLES HARBOR MARINA & BOATYARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1973 (52 years ago)
Entity Number: 258544
ZIP code: 11964
County: Suffolk
Place of Formation: New York
Address: 12 HUDSON AVE Box 1670, Shelter Island, NY, United States, 11964
Principal Address: 18 HUDSON AVENUE, SHELTER ISLAND, NY, United States, 11964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN H. NEEDHAM Chief Executive Officer 12 HUDSON AVENUE, SHELTER ISLAND, NY, United States, 11964

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 HUDSON AVE Box 1670, Shelter Island, NY, United States, 11964

Form 5500 Series

Employer Identification Number (EIN):
112296291
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

Permits

Number Date End date Type Address
7824 2015-01-01 2025-12-31 Pesticide use No data

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 12 HUDSON AVENUE, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 12 HUDSON AVENUE, SHELTER ISLAND, NY, 11964, 1670, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-04-07 Address 12 HUDSON AVENUE, SHELTER ISLAND, NY, 11964, 1670, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 12 HUDSON AVENUE, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 12 HUDSON AVENUE, SHELTER ISLAND, NY, 11964, 1670, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407003109 2025-04-07 BIENNIAL STATEMENT 2025-04-07
241203004825 2024-12-03 BIENNIAL STATEMENT 2024-12-03
210405061373 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190412060251 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170406006292 2017-04-06 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
374000.00
Total Face Value Of Loan:
374000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
374000
Current Approval Amount:
374000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
378737.33

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 749-0593
Add Date:
2018-09-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State