Search icon

CELTIC MARINE SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CELTIC MARINE SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2008 (17 years ago)
Entity Number: 3706668
ZIP code: 10166
County: Suffolk
Place of Formation: New York
Activity Description: Marine Construction / dock repair and maintenance / commercial diving construction and inspection / petroleum industry testing and third party certification
Address: 200 PARK AVE, GREENBERG TRAURIG LLC, NEW YORK, NY, United States, 10166
Principal Address: 23 CROSBY PLACE, COLD SPRING HARBOR, NY, United States, 11724

Contact Details

Phone +1 631-692-7769

Website https://www.celticmarinesvcs.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE MCHUGH-RUSSO Chief Executive Officer 23 CROSBY PLACE, COLD SPRING HARBOR, NY, United States, 11724

DOS Process Agent

Name Role Address
STEVEN RUSSO, ESQ. DOS Process Agent 200 PARK AVE, GREENBERG TRAURIG LLC, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2010-09-10 2012-08-17 Address 23 CROSBY PLACE, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2008-08-08 2016-08-10 Address 460 PARK AVE. 10TH FLOOR, SIVE PAGET & RIESEL, PC, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160810006065 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140801006788 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120817006078 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100910002460 2010-09-10 BIENNIAL STATEMENT 2010-08-01
080808000457 2008-08-08 CERTIFICATE OF INCORPORATION 2008-08-08

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$150,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$151,629.17
Servicing Lender:
BOC Capital Corportion
Use of Proceeds:
Payroll: $150,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State