Search icon

DOVER MARINE MFG. & SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-667-4302
Contact Person:
THEODORE CERRITO
User ID:
P0557320

Unique Entity ID

Unique Entity ID:
DDFLHYM9SBM7
CAGE Code:
0F5D5
UEI Expiration Date:
2026-05-02

Business Information

Division Name:
DOVER MARINE MFG. & SUPPLY CO., INC.
Division Number:
DOVER MARI
Activation Date:
2025-05-08
Initial Registration Date:
2002-04-03

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PM13P0026
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25000.00
Base And Exercised Options Value:
25000.00
Base And All Options Value:
25000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-12-06
Description:
FY13 FUEL FOR SNELL
Naics Code:
447190: OTHER GASOLINE STATIONS
Product Or Service Code:
9140: FUEL OILS
Procurement Instrument Identifier:
W912HN10P0078
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7251.02
Base And Exercised Options Value:
7251.02
Base And All Options Value:
7251.02
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-01-11
Description:
MARINE PORTLIGHTS FOR DREDGE FRY
Naics Code:
336321: VEHICULAR LIGHTING EQUIPMENT MANUFACTURING
Product Or Service Code:
2040: MARINE HARDWARE AND HULL ITEMS

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
43760.00
Total Face Value Of Loan:
43760.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97300.00
Total Face Value Of Loan:
225000.00
Date:
2020-04-28
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:
42647.00
Total Face Value Of Loan:
42647.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-05-10
Type:
Planned
Address:
34-20 56 STREET, WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$43,760
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$44,112.51
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $43,759
Jobs Reported:
4
Initial Approval Amount:
$42,647
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$43,091.24
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $42,647

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State