Search icon

PATCHOGUE SHORES MARINA, INC.

Company Details

Name: PATCHOGUE SHORES MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2002 (23 years ago)
Entity Number: 2729382
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 28 CORNELL RD, EAST PATCHOGUE, NY, United States, 11772
Principal Address: 28 CORNELL RD, E PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATCHOGUE SHORES MARINA, INC. DOS Process Agent 28 CORNELL RD, EAST PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
DAVID KAZMARK Chief Executive Officer 28 CORNELL RD, E PATCHOGUE, NY, United States, 11772

Permits

Number Date End date Type Address
12919 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2002-02-08 2020-02-27 Address 28 CORNELL ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200227060280 2020-02-27 BIENNIAL STATEMENT 2020-02-01
160223006139 2016-02-23 BIENNIAL STATEMENT 2016-02-01
140619006346 2014-06-19 BIENNIAL STATEMENT 2014-02-01
100308002662 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080215002614 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060308002489 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040301002091 2004-03-01 BIENNIAL STATEMENT 2004-02-01
020208000928 2002-02-08 CERTIFICATE OF INCORPORATION 2002-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2187107107 2020-04-10 0235 PPP 28 CORNELL RD, EAST PATCHOGUE, NY, 11772-5947
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93000
Loan Approval Amount (current) 93000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST PATCHOGUE, SUFFOLK, NY, 11772-5947
Project Congressional District NY-02
Number of Employees 12
NAICS code 441222
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94194.99
Forgiveness Paid Date 2021-08-12
1532008606 2021-03-13 0235 PPS 28 Cornell Rd, East Patchogue, NY, 11772-5947
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Patchogue, SUFFOLK, NY, 11772-5947
Project Congressional District NY-02
Number of Employees 10
NAICS code 441222
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96132.19
Forgiveness Paid Date 2022-05-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906988 Marine Contract Actions 2019-12-13 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-12-13
Termination Date 1900-01-01
Section 2201
Sub Section IN
Status Pending

Parties

Name NATIONAL LIABILITY & FIRE INSU
Role Plaintiff
Name PATCHOGUE SHORES MARINA, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State