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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONEYS MARINE CORP. PROFIT SHARING PLAN 2023 112332034 2024-12-21 CONEYS MARINE CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 441222
Sponsor’s telephone number 6314213366
Plan sponsor’s mailing address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743
Plan sponsor’s address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-12-21
Name of individual signing KEVIN CONEYS
Valid signature Filed with authorized/valid electronic signature
CONEYS MARINE CORP. PROFIT SHARING PLAN 2022 112332034 2024-03-08 CONEYS MARINE CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 441222
Sponsor’s telephone number 6314213366
Plan sponsor’s mailing address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743
Plan sponsor’s address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-03-08
Name of individual signing KEVIN CONEYS
Valid signature Filed with authorized/valid electronic signature
CONEYS MARINE CORP. PROFIT SHARING PLAN 2021 112332034 2022-12-10 CONEYS MARINE CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 441222
Sponsor’s telephone number 6314213366
Plan sponsor’s mailing address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743
Plan sponsor’s address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743

Number of participants as of the end of the plan year

Active participants 15
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-12-10
Name of individual signing KEVIN CONEYS
Valid signature Filed with authorized/valid electronic signature
CONEYS MARINE CORP. PROFIT SHARING PLAN 2020 112332034 2021-09-14 CONEYS MARINE CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 441222
Sponsor’s telephone number 6314213366
Plan sponsor’s mailing address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743
Plan sponsor’s address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743

Number of participants as of the end of the plan year

Active participants 15
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing KEVIN CONEYS
Valid signature Filed with authorized/valid electronic signature
CONEYS MARINE CORP. PROFIT SHARING PLAN 2019 112332034 2020-09-29 CONEYS MARINE CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 441222
Sponsor’s telephone number 6314213366
Plan sponsor’s mailing address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743
Plan sponsor’s address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743

Number of participants as of the end of the plan year

Active participants 15
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 19
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing KEVIN CONEYS
Valid signature Filed with authorized/valid electronic signature
CONEYS MARINE CORP. PROFIT SHARING PLAN 2018 112332034 2019-10-31 CONEYS MARINE CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 441222
Sponsor’s telephone number 6314213366
Plan sponsor’s mailing address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743
Plan sponsor’s address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-10-31
Name of individual signing KEVIN CONEYS
Valid signature Filed with authorized/valid electronic signature
CONEYS MARINE CORP. PROFIT SHARING PLAN 2017 112332034 2018-09-06 CONEYS MARINE CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 441222
Sponsor’s telephone number 6314213366
Plan sponsor’s mailing address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743
Plan sponsor’s address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing KEVIN CONEYS
Valid signature Filed with authorized/valid electronic signature
CONEYS MARINE CORP. PROFIT SHARING PLAN 2016 112332034 2017-08-22 CONEYS MARINE CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 441222
Sponsor’s telephone number 6314213366
Plan sponsor’s mailing address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743
Plan sponsor’s address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing KEVIN CONEYS
Valid signature Filed with authorized/valid electronic signature
CONEYS MARINE CORP. PROFIT SHARING PLAN 2015 112332034 2016-09-08 CONEYS MARINE CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 441222
Sponsor’s telephone number 6314213366
Plan sponsor’s mailing address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743
Plan sponsor’s address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743

Number of participants as of the end of the plan year

Active participants 20
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 19
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing KEVIN CONEYS
Valid signature Filed with authorized/valid electronic signature
CONEYS MARINE CORP. PROFIT SHARING PLAN 2014 112332034 2015-09-10 CONEYS MARINE CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 441222
Sponsor’s telephone number 6314213366
Plan sponsor’s mailing address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743
Plan sponsor’s address 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743

Number of participants as of the end of the plan year

Active participants 19
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-09-10
Name of individual signing KEVIN CONEYS
Valid signature Filed with authorized/valid electronic signature

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

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)
1974-07-16 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-07-16 1993-04-23 Address 501 FIFTH AVE., NEW YORK, NY, 10017, 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
080708003095 2008-07-08 BIENNIAL STATEMENT 2008-07-01
20080131065 2008-01-31 ASSUMED NAME CORP INITIAL FILING 2008-01-31
060619003022 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040726002056 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020625002510 2002-06-25 BIENNIAL STATEMENT 2002-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11571650 0214700 1977-07-06 32 NEW YORK AVE, Huntington, NY, 11743
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-07-06
Case Closed 1977-08-10

Related Activity

Type Complaint
Activity Nr 320339625

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-07-13
Abatement Due Date 1977-07-16
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1977-07-13
Abatement Due Date 1977-08-03
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-07-13
Abatement Due Date 1977-07-16
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1977-07-13
Abatement Due Date 1977-07-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-07-13
Abatement Due Date 1977-07-16
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-07-13
Abatement Due Date 1977-08-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1977-07-13
Abatement Due Date 1977-08-03
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-07-13
Abatement Due Date 1977-08-03
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-07-13
Abatement Due Date 1977-08-03
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-07-13
Abatement Due Date 1977-08-03
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1977-07-13
Abatement Due Date 1977-07-16
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-07-13
Abatement Due Date 1977-08-03
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-07-13
Abatement Due Date 1977-08-03
Nr Instances 1
11783560 0215000 1975-08-04 32 NEW YORK AVENUE, Huntington, NY, 11743
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-08-04
Case Closed 1984-03-10
11783511 0215000 1975-06-18 32 NEW YORK AVENUE, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-18
Case Closed 1975-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-23
Abatement Due Date 1975-07-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-23
Abatement Due Date 1975-07-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100180 E01 III
Issuance Date 1975-06-23
Abatement Due Date 1975-07-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19150057 C
Issuance Date 1975-06-23
Abatement Due Date 1975-07-14
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7288317200 2020-04-28 0235 PPP 32 NEW YORK AVE, HUNTINGTON, NY, 11743-2797
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217285
Loan Approval Amount (current) 217285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2797
Project Congressional District NY-01
Number of Employees 15
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218486.1
Forgiveness Paid Date 2020-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State