Search icon

EAST SHORE MARINE REPAIRS, INC.

Company Details

Name: EAST SHORE MARINE REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2011 (14 years ago)
Entity Number: 4067645
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 401 EAST SHORE RD, LINDENHURST, NY, United States, 11757
Principal Address: 171 PENINSULA RD, BABYLON, NY, United States, 11702

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
EAST SHORE ASSOCIATES 401(K) PLAN 2022 450896029 2023-10-04 EAST SHORE MARINE REPAIRS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441222
Sponsor’s telephone number 6312255656
Plan sponsor’s address 401 EAST SHORE ROAD, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing VINCENT LAMENDOLA
EAST SHORE ASSOCIATES 401(K) PLAN 2021 450896029 2022-06-07 EAST SHORE MARINE REPAIRS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441222
Sponsor’s telephone number 6312255656
Plan sponsor’s address 401 EAST SHORE ROAD, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing VICTORIA GUIDA
EAST SHORE ASSOCIATES 401(K) PLAN 2020 450896029 2021-07-22 EAST SHORE MARINE REPAIRS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441222
Sponsor’s telephone number 6312255656
Plan sponsor’s address 401 EAST SHORE ROAD, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing VICTORIA GUIDA
EAST SHORE ASSOCIATES 401(K) PLAN 2019 450896029 2020-10-21 EAST SHORE MARINE REPAIRS INC 9
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441222
Sponsor’s telephone number 6312255656
Plan sponsor’s address 401 EAST SHORE ROAD, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2020-10-21
Name of individual signing VICTORIA GUIDA
EAST SHORE ASSOCIATES 401(K) PLAN 2019 450896029 2020-10-30 EAST SHORE MARINE REPAIRS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441222
Sponsor’s telephone number 6312255656
Plan sponsor’s address 401 EAST SHORE ROAD, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2020-10-30
Name of individual signing VICTORIA GUIDA
EAST SHORE ASSOCIATES 401(K) PLAN 2019 450896029 2020-10-24 EAST SHORE MARINE REPAIRS INC 9
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441222
Sponsor’s telephone number 6312255656
Plan sponsor’s address 401 EAST SHORE ROAD, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2020-10-24
Name of individual signing VICTORIA GUIDA
EAST SHORE ASSOCIATES 401(K) PLAN 2018 450896029 2019-10-07 EAST SHORE MARINE REPAIRS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441222
Sponsor’s telephone number 6312255656
Plan sponsor’s address 401 EAST SHORE ROAD, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing VICTORIA GUIDA

Chief Executive Officer

Name Role Address
VINCENT LAMENDOLA Chief Executive Officer 17 CUTTER PL, W BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 EAST SHORE RD, LINDENHURST, NY, United States, 11757

Permits

Number Date End date Type Address
15955 2013-11-25 2025-12-31 Pesticide use No data

History

Start date End date Type Value
2011-03-15 2013-04-03 Address 429 CARLLS PATH, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130403002093 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110315000391 2011-03-15 CERTIFICATE OF INCORPORATION 2011-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8277907003 2020-04-08 0235 PPP 401 EAST SHORE RD, LINDENHURST, NY, 11757-5917
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153700
Loan Approval Amount (current) 153700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-5917
Project Congressional District NY-02
Number of Employees 19
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154645.87
Forgiveness Paid Date 2021-02-16
6317758706 2021-04-03 0235 PPS 401 E Shore Rd, Lindenhurst, NY, 11757-5958
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143700
Loan Approval Amount (current) 143700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-5958
Project Congressional District NY-02
Number of Employees 15
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144483.46
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State