Search icon

ATLANTIC MARINE DEPOT, INC.

Company claim

Is this your business?

Get access!

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 157 MONTAUK HIGHWAY, MORICHES, NY, 11955, 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)
2013-01-31 2019-07-02 Address 47 STEVEN PLACE, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

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:
78900.00
Total Face Value Of Loan:
78900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
5597.00
Total Face Value Of Loan:
5597.00
Date:
2019-09-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
150000.00
Date:
2011-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
PATRIOT EXPRESS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Trademarks Section

Serial Number:
90449351
Mark:
ATLANTIC MARINE DEPOT
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2021-01-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
ATLANTIC MARINE DEPOT

Goods And Services

For:
Online retail store services, featuring engine parts, drivetrains, consumer electronics, boating equipment, camping products, plumbing products, and outdoor recreation products
First Use:
2019-03-31
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5597
Current Approval Amount:
5597
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
5663.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State