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
Name | Role | Address |
---|---|---|
ROBERT KOURIL | DOS Process Agent | 265 GLEN DRIVE, RIDGE, NY, United States, 11961 |
Name | Role | Address |
---|---|---|
ROBERT KOURIL | Chief Executive Officer | 157 MONTAUK HIGHWAY, MORICHES, NY, United States, 11955 |
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) |
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 |
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 | |||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State