Search icon

ATLANTIC MARINE DEPOT, INC.

Company Details

Name: ATLANTIC MARINE DEPOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 2005 (20 years ago)
Date of dissolution: 02 Nov 2023
Entity Number: 3152930
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 265 GLEN DRIVE, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT KOURIL DOS Process Agent 265 GLEN DRIVE, RIDGE, NY, United States, 11961

Chief Executive Officer

Name Role Address
ROBERT KOURIL Chief Executive Officer 157 MONTAUK HIGHWAY, MORICHES, NY, United States, 11955

History

Start date End date Type Value
2021-01-20 2023-11-13 Address 157 MONTAUK HIGHWAY, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
2021-01-20 2023-11-13 Address 265 GLEN DRIVE, RIDGE, NY, 11961, USA (Type of address: Service of Process)
2019-07-02 2021-01-20 Address 21 PONDVIEW CIRCLE, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2019-07-02 2021-01-20 Address 157 MONTAUK HIGHWAY, MORICHES, NY, 11955, USA (Type of address: Service of Process)
2013-01-31 2019-07-02 Address 47 STEVEN PLACE, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
2013-01-31 2019-07-02 Address 47 STEVEN PLACE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2009-03-05 2013-01-31 Address 11 BEAVER LANE WEST, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2009-03-05 2013-01-31 Address 11 BEAVER LANE WEST, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office)
2007-05-03 2009-03-05 Address 237 FLOYD ROAD, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
2007-05-03 2009-03-05 Address 208 PAWNEE AVENUE, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231113003919 2023-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-02
210120060657 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190702002007 2019-07-02 BIENNIAL STATEMENT 2019-01-01
130131006338 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110311002183 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090305002618 2009-03-05 BIENNIAL STATEMENT 2009-01-01
070503002900 2007-05-03 BIENNIAL STATEMENT 2007-01-01
050120000610 2005-01-20 CERTIFICATE OF INCORPORATION 2005-01-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4684775008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient ATLANTIC MARINE DEPOT, INC.
Recipient Name Raw ATLANTIC MARINE DEPOT, INC.
Recipient Address 11 BEAVER LANE WEST, WESTHAMPTON, SUFFOLK, NEW YORK, 11977-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 340.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4187527201 2020-04-27 0235 PPP 157 MONTAUK HIGHWAY, MORICHES, NY, 11955
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5597
Loan Approval Amount (current) 5597
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 MORICHES, SUFFOLK, NY, 11955-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5663.23
Forgiveness Paid Date 2021-06-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State