Search icon

CONNETQUOT MARINA, INC.

Company Details

Name: CONNETQUOT MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1976 (48 years ago)
Entity Number: 414880
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 500 SHORE DR, OAKDALE, NY, United States, 11769
Principal Address: 500 SHORE DRIVE, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD H. REMMER DOS Process Agent 500 SHORE DR, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
RICHARD H. REMMER Chief Executive Officer 500 SHORE DRIVE, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2018-11-05 2020-11-03 Address 500 SHORE DR, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2006-11-02 2018-11-05 Address 500 SHORE DRIVE, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
1992-11-25 2006-11-02 Address 500 SHORE DR., OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
1992-11-25 2006-11-02 Address 500 SHORE DR., OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
1992-11-25 2006-11-02 Address 500 SHORE DR., OAKDALE, NY, 11769, USA (Type of address: Service of Process)
1976-11-12 1992-11-25 Address 474 SHORE DR., OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060926 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181105006979 2018-11-05 BIENNIAL STATEMENT 2018-11-01
170124006322 2017-01-24 BIENNIAL STATEMENT 2016-11-01
141125006384 2014-11-25 BIENNIAL STATEMENT 2014-11-01
101102002655 2010-11-02 BIENNIAL STATEMENT 2010-11-01
20090428071 2009-04-28 ASSUMED NAME LLC INITIAL FILING 2009-04-28
081103002459 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061102002750 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041210002517 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021022002553 2002-10-22 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3972807203 2020-04-27 0235 PPP 500 Shore drive, Oakdale, NY, 11769
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2900
Loan Approval Amount (current) 2900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State