Search icon

AUBURN MARINE SALES & SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUBURN MARINE SALES & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2007 (18 years ago)
Entity Number: 3512129
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: PO BOX 1229, 7017 OWASCO RD, AUBURN, NY, United States, 13021
Principal Address: 7017 Owasco Rd., AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM NEWCOMB Chief Executive Officer 3120 E. GENESEE ST, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1229, 7017 OWASCO RD, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
260202567
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address PO BOX 1229, 7017 OWASCO RD., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 3120 E. GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-05-01 Address PO BOX 1229, 7017 OWASCO RD., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 3120 E. GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address PO BOX 1229, 7017 OWASCO RD., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501045954 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230508003142 2023-05-08 BIENNIAL STATEMENT 2023-05-01
230117003321 2023-01-17 BIENNIAL STATEMENT 2021-05-01
190521060013 2019-05-21 BIENNIAL STATEMENT 2019-05-01
170728006219 2017-07-28 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
123200.00
Total Face Value Of Loan:
123200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123200
Current Approval Amount:
123200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124510.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State