Search icon

35 EAST MARINE AVE. INC.

Company Details

Name: 35 EAST MARINE AVE. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2012 (13 years ago)
Entity Number: 4207012
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 35 EAST MARINE AVE., LINDENHURST, NY, United States, 11757
Principal Address: 35 E MARINE AVE, LINDENHURST, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN BALLIET Chief Executive Officer 35 E MARINE AVE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 EAST MARINE AVE., LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
140804002172 2014-08-04 BIENNIAL STATEMENT 2014-02-01
120223000674 2012-02-23 CERTIFICATE OF INCORPORATION 2012-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5742237202 2020-04-27 0235 PPP 31 Unqua Place, AMITYVILLE, NY, 11701-4230
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57592.27
Loan Approval Amount (current) 57592.27
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 AMITYVILLE, SUFFOLK, NY, 11701-4230
Project Congressional District NY-02
Number of Employees 20
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58254.98
Forgiveness Paid Date 2021-06-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State