Search icon

MIDCOAST PERFORMANCE MARINE, INCORPORATED

Company Details

Name: MIDCOAST PERFORMANCE MARINE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2002 (23 years ago)
Entity Number: 2809473
ZIP code: 11715
County: Suffolk
Place of Formation: New York
Address: 12 COREY AVE, BLUE POINT, NY, United States, 11715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC VOHRER Chief Executive Officer 12 COREY AVE, BLUE POINT, NY, United States, 11715

DOS Process Agent

Name Role Address
MIDCOAST PERFORMANCE MARINE INCORPORATED DOS Process Agent 12 COREY AVE, BLUE POINT, NY, United States, 11715

History

Start date End date Type Value
2024-09-14 2024-09-14 Address 363 GROVE AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-09-14 2024-09-14 Address 363 GROVE AVE, PATCHOGUE, NY, 11772, 4141, USA (Type of address: Chief Executive Officer)
2024-09-14 2024-09-14 Address 12 COREY AVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-20 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-01 2024-09-14 Address 363 GROVE AVE, PATCHOGUE, NY, 11772, 4141, USA (Type of address: Chief Executive Officer)
2004-12-01 2024-09-14 Address 363 GROVE AVE, PATCHOGUE, NY, 11772, 4141, USA (Type of address: Service of Process)
2002-09-09 2004-12-01 Address 363 GROVE AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2002-09-09 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240914000050 2024-09-14 BIENNIAL STATEMENT 2024-09-14
220207002838 2022-02-07 BIENNIAL STATEMENT 2022-02-07
120912002321 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101005002795 2010-10-05 BIENNIAL STATEMENT 2010-09-01
081007002821 2008-10-07 BIENNIAL STATEMENT 2008-09-01
060919002415 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041201002103 2004-12-01 BIENNIAL STATEMENT 2004-09-01
020909000528 2002-09-09 CERTIFICATE OF INCORPORATION 2002-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7042717202 2020-04-28 0235 PPP 363 Grove Ave, Patchogue, NY, 11772
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18274.89
Forgiveness Paid Date 2021-09-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State