Search icon

COSTELLO'S MARINE CONTRACTING CORPORATION

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

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)
1976-08-25 2021-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-08-25 1993-05-17 Address 425 NINTH AVE., GREENPORT, NY, 11944, USA (Type of address: Service of Process)

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
120822002661 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100812002382 2010-08-12 BIENNIAL STATEMENT 2010-08-01
20100623036 2010-06-23 ASSUMED NAME CORP INITIAL FILING 2010-06-23
080807003832 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060727002605 2006-07-27 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6708778001 2020-06-30 0235 PPP 423 5th Street, GREENPORT, NY, 11944-1817
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285000
Loan Approval Amount (current) 285000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-1817
Project Congressional District NY-01
Number of Employees 20
NAICS code 488320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 288166.67
Forgiveness Paid Date 2021-08-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State