Search icon

COSTELLO'S MARINE CONTRACTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COSTELLO'S MARINE CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1976 (49 years ago)
Entity Number: 408394
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 423 5TH STREET, PO BOX 2124, GREENPORT, NY, United States, 11944
Principal Address: 423 5TH STREET, BOX 2124, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COSTELLO'S MARINE CONTRACTING CORPORATION DOS Process Agent 423 5TH STREET, PO BOX 2124, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
JOHN A. COSTELLO Chief Executive Officer 1210 NORTH ROAD, GREENPORT, NY, United States, 11944

Form 5500 Series

Employer Identification Number (EIN):
112399620
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2021-10-15 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-14 2022-12-06 Address 423 5TH STREET, PO BOX 2124, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2010-08-12 2022-12-06 Address 1210 NORTH ROAD, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1993-05-17 2020-08-14 Address 423 5TH STREET, BOX 2124, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1993-05-17 2010-08-12 Address 416 MAIN STREET, BOX 2124, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221206002807 2022-12-05 CERTIFICATE OF AMENDMENT 2022-12-05
200814060321 2020-08-14 BIENNIAL STATEMENT 2020-08-01
180809006440 2018-08-09 BIENNIAL STATEMENT 2018-08-01
161003006601 2016-10-03 BIENNIAL STATEMENT 2016-08-01
140807007171 2014-08-07 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
285000.00
Total Face Value Of Loan:
285000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$285,000
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$285,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$288,166.67
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $228,000
Rent: $57,000

Motor Carrier Census

DBA Name:
COSTELLO MARINE CONTRACTING CORP
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 477-0005
Add Date:
2018-07-09
Operation Classification:
Private(Property)
power Units:
5
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State