Search icon

AL GROVER'S HIGH AND DRY MARINA, INC.

Company Details

Name: AL GROVER'S HIGH AND DRY MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1971 (54 years ago)
Entity Number: 304073
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 9 LAKEVILLE LANE, PLAINVIEW, NY, United States, 11803
Principal Address: 67 DORCHESTER ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANTE GROVER Chief Executive Officer 500 S. MAIN ST., FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
BROMBERG & LILEBOWITZ DOS Process Agent 9 LAKEVILLE LANE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2010-01-21 2013-03-08 Address 67 DORCHESTER ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1995-05-08 2010-01-21 Address 350 BRANCH AVE, FREEPORT, NY, 11520, 5135, USA (Type of address: Chief Executive Officer)
1995-05-08 2010-01-21 Address 350 BRANCH AVE, FREEPORT, NY, 11520, 5135, USA (Type of address: Principal Executive Office)
1995-05-08 2010-01-21 Address 4315 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
1971-03-10 1995-05-08 Address 74 NORTH MAIN ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130308006576 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110502003214 2011-05-02 BIENNIAL STATEMENT 2011-03-01
100121002366 2010-01-21 BIENNIAL STATEMENT 2009-03-01
030714002660 2003-07-14 BIENNIAL STATEMENT 2003-03-01
C310717-2 2001-12-31 ASSUMED NAME CORP INITIAL FILING 2001-12-31
010329002530 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990614002055 1999-06-14 BIENNIAL STATEMENT 1999-03-01
950508002154 1995-05-08 BIENNIAL STATEMENT 1994-03-01
893206-5 1971-03-10 CERTIFICATE OF INCORPORATION 1971-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1373257203 2020-04-15 0235 PPP 500 S Main Street, FREEPORT, NY, 11520-0001
Loan Status Date 2020-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309807
Loan Approval Amount (current) 312861
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 24
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315520.32
Forgiveness Paid Date 2021-03-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State