Search icon

MARINE-MATE, INC.

Company Details

Name: MARINE-MATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1977 (48 years ago)
Entity Number: 450358
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 451 W MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 451 W MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
DANIEL LODOLCE Chief Executive Officer 451 W MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1977-10-04 2015-07-28 Address 1415 KELLUM PL., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150728002025 2015-07-28 BIENNIAL STATEMENT 2013-10-01
20150619003 2015-06-19 ASSUMED NAME CORP INITIAL FILING 2015-06-19
A437622-3 1977-10-21 CERTIFICATE OF AMENDMENT 1977-10-21
A433396-10 1977-10-04 CERTIFICATE OF INCORPORATION 1977-10-04

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20500.00
Total Face Value Of Loan:
20500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20500
Current Approval Amount:
20500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20724.9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State