Search icon

DOVER MARINE MFG. & SUPPLY CO., INC.

Company Details

Name: DOVER MARINE MFG. & SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2002 (23 years ago)
Entity Number: 2780947
ZIP code: 11729
County: Queens
Place of Formation: New York
Address: 98 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DDFLHYM9SBM7 2024-08-06 2221 5TH AVE STE 8, RONKONKOMA, NY, 11779, 6285, USA 2221 5TH AVE STE 8, RONKONKOMA, NY, 11779, 6285, USA

Business Information

URL http://www.dovermarinemfg.com
Division Name DOVER MARINE MFG. & SUPPLY CO., INC.
Division Number DOVER MARI
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-08-09
Initial Registration Date 2002-04-03
Entity Start Date 1958-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332111, 332114, 332321, 332322, 332510, 332613, 332618, 332710, 332722, 332912, 332999, 336611, 336999, 339993, 339999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THEODORE P. CERRITO
Role PRESIDENT
Address 2221 5TH AVE, STE 8, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name THEODORE P. CERRITO
Address 98 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, USA
Government Business
Title PRIMARY POC
Name THEODORE P. CERRITO
Role PRESIDENT
Address 2221 5TH AVE, STE 8, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name THEODORE P. CERRITO
Address 98 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
THEODORE CERRITO Chief Executive Officer 98 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
DOVER MARINE MFG. & SUPPLY CO., INC. DOS Process Agent 98 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2004-08-10 2012-07-20 Address 34-20 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2004-08-10 2012-07-20 Address 34-20 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2002-06-20 2012-07-20 Address 34-20 56TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601062349 2020-06-01 BIENNIAL STATEMENT 2020-06-01
181218006373 2018-12-18 BIENNIAL STATEMENT 2018-06-01
160708006523 2016-07-08 BIENNIAL STATEMENT 2016-06-01
140619006511 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120720006519 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100625002019 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080612002841 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060524002726 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040810002114 2004-08-10 BIENNIAL STATEMENT 2004-06-01
040507000052 2004-05-07 CERTIFICATE OF AMENDMENT 2004-05-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912HN10P0078 2010-01-11 2010-01-29 2010-01-29
Unique Award Key CONT_AWD_W912HN10P0078_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7251.02
Current Award Amount 7251.02
Potential Award Amount 7251.02

Description

Title MARINE PORTLIGHTS FOR DREDGE FRY
NAICS Code 336321: VEHICULAR LIGHTING EQUIPMENT MANUFACTURING
Product and Service Codes 2040: MARINE HARDWARE AND HULL ITEMS

Recipient Details

Recipient DOVER MARINE MFG. & SUPPLY CO., INC.
UEI DDFLHYM9SBM7
Legacy DUNS 056412364
Recipient Address UNITED STATES, 3420 56TH ST STE 1, WOODSIDE, QUEENS, NEW YORK, 113772187

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1026418 0215600 1985-05-10 34-20 56 STREET, WOODSIDE, NY, 11377
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-05-10
Case Closed 1985-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4454488705 2021-04-01 0235 PPS 98 N Industry Ct, Deer Park, NY, 11729-4602
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43760
Loan Approval Amount (current) 43760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-4602
Project Congressional District NY-02
Number of Employees 4
NAICS code 332510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44112.51
Forgiveness Paid Date 2022-01-28
8010657208 2020-04-28 0235 PPP 98 N Industry Ct, Deer Park, NY, 11729-4602
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42647
Loan Approval Amount (current) 42647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-4602
Project Congressional District NY-02
Number of Employees 4
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43091.24
Forgiveness Paid Date 2021-05-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0557320 DOVER MARINE MFG. & SUPPLY CO., INC. - DDFLHYM9SBM7 2221 5TH AVE STE 8, RONKONKOMA, NY, 11779-6285
Capabilities Statement Link -
Phone Number 631-667-4300
Fax Number 631-667-4302
E-mail Address tcerrito@dovermarinemfg.com
WWW Page http://www.dovermarinemfg.com
E-Commerce Website -
Contact Person THEODORE CERRITO
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 0F5D5
Year Established 1958
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Marine Manufacturing, deck hardware, bolts, nuts, wing nuts, dog bolts, ullage, flame screen, toggle pins, scupper plugs, marine hardware, valve wheel wrenches, ring nuts, door dogs, rod ends, hatch bolt, deck covers, vent dog, skylight dog, wedges, watertight, clevis pin, bronze, stainless steel
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332510
NAICS Code's Description Hardware Manufacturing
Buy Green Yes
Code 332111
NAICS Code's Description Iron and Steel Forging
Buy Green Yes
Code 332114
NAICS Code's Description Custom Roll Forming
Buy Green Yes
Code 332321
NAICS Code's Description Metal Window and Door Manufacturing
Buy Green Yes
Code 332322
NAICS Code's Description Sheet Metal Work Manufacturing
Buy Green Yes
Code 332613
NAICS Code's Description Spring Manufacturing
Buy Green Yes
Code 332618
NAICS Code's Description Other Fabricated Wire Product Manufacturing
Buy Green Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 332722
NAICS Code's Description Bolt, Nut, Screw, Rivet and Washer Manufacturing
Buy Green Yes
Code 332912
NAICS Code's Description Fluid Power Valve and Hose Fitting Manufacturing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes
Code 336611
NAICS Code's Description Ship Building and Repairing
Buy Green Yes
Code 336999
NAICS Code's Description All Other Transportation Equipment Manufacturing
Buy Green Yes
Code 339993
NAICS Code's Description Fastener, Button, Needle and Pin Manufacturing
Buy Green Yes
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State