Name: | PONQUOGUE MARINE BASIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2005 (20 years ago) |
Entity Number: | 3243324 |
ZIP code: | 11942 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 86 FOSTER AVENUE, HAMPTON BAYS, NY, United States, 11946 |
Address: | 20 Seashore Avenue, East Quogue, NY, United States, 11942 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CXAFTDM2U7J5 | 2024-03-20 | 86 FOSTER AVE, HAMPTON BAYS, NY, 11946, 3226, USA | PO BOX 777, HAMPTON BAYS, NY, 11946, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | PONQUOGUE MARINE BAS INC |
Congressional District | 01 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-03-23 |
Initial Registration Date | 2020-03-30 |
Entity Start Date | 2005-08-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 713930 |
Product and Service Codes | J020 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM P STUBELEK |
Role | PRESIDENT |
Address | 86 FOSTER AVE, HAMPTON BAYS, NY, 11946, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM P STUBELEK |
Role | PRESIDENT |
Address | 86 FOSTER AVE, HAMPTON BAYS, NY, 11946, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
PONQUOGUE MARINE BASIN INC. | DOS Process Agent | 20 Seashore Avenue, East Quogue, NY, United States, 11942 |
Name | Role | Address |
---|---|---|
WILLIAM P STUBELEK II | Chief Executive Officer | 20 SEASHORE AVENUE, EAST QUOGUE, NY, United States, 11942 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
14014 | 2015-01-12 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-19 | 2009-08-07 | Address | 86 FOSTER AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer) |
2007-10-19 | 2009-08-07 | Address | 145 NEWTOWN RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office) |
2007-10-19 | 2019-08-07 | Address | 86 FOSTER AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
2005-08-15 | 2023-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-08-15 | 2007-10-19 | Address | 86 FOSTER AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220304001065 | 2022-03-04 | BIENNIAL STATEMENT | 2021-08-01 |
190807060590 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
170818006174 | 2017-08-18 | BIENNIAL STATEMENT | 2017-08-01 |
161219006475 | 2016-12-19 | BIENNIAL STATEMENT | 2015-08-01 |
131001002258 | 2013-10-01 | BIENNIAL STATEMENT | 2013-08-01 |
110913002407 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
090807002163 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
071019002791 | 2007-10-19 | BIENNIAL STATEMENT | 2007-08-01 |
050815000169 | 2005-08-15 | CERTIFICATE OF INCORPORATION | 2005-08-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5240757205 | 2020-04-27 | 0235 | PPP | 36 FOSTER AVENUE, HAMPTON BAYS, NY, 11946 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2018834 | Intrastate Non-Hazmat | 2015-05-29 | 10000 | 2014 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State