Search icon

CONEYS MARINE CORP.

Company Details

Name: CONEYS MARINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1974 (51 years ago)
Entity Number: 347987
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 32 NEW YORK AVE, HUNTINGTON, NY, United States, 11743
Principal Address: 32 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN R. CONEYS Chief Executive Officer 32 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
CONEYS MARINE CORP. DOS Process Agent 32 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112332034
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Permits

Number Date End date Type Address
16082 2014-04-29 2025-12-31 Pesticide use No data

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-01-17 Address 36 GLEN WAY, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
2016-07-05 2024-01-17 Address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-04-23 2016-07-05 Address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-04-23 2020-07-01 Address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117004523 2024-01-17 BIENNIAL STATEMENT 2024-01-17
200701060525 2020-07-01 BIENNIAL STATEMENT 2020-07-01
160705008790 2016-07-05 BIENNIAL STATEMENT 2016-07-01
120705006110 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100714002791 2010-07-14 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

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:
217285.00
Total Face Value Of Loan:
217285.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-07-06
Type:
Complaint
Address:
32 NEW YORK AVE, Huntington, NY, 11743
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-08-04
Type:
FollowUp
Address:
32 NEW YORK AVENUE, Huntington, NY, 11743
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-06-18
Type:
Planned
Address:
32 NEW YORK AVENUE, Huntington, NY, 11743
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217285
Current Approval Amount:
217285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218486.1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State