Search icon

EAST WEST MARINE SUPPLY INC.

Company Details

Name: EAST WEST MARINE SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2016 (9 years ago)
Entity Number: 5000558
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 1126 Station Road, Medford, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINIC AMMERMAN DOS Process Agent 1126 Station Road, Medford, NY, United States, 11763

Chief Executive Officer

Name Role Address
DOMINIC AMMERMAN Chief Executive Officer 3294 HEWLETT AVE, MERRICK, NY, United States, 11566

Filings

Filing Number Date Filed Type Effective Date
220301001211 2022-03-01 BIENNIAL STATEMENT 2022-03-01
160829010412 2016-08-29 CERTIFICATE OF INCORPORATION 2016-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4943477206 2020-04-27 0235 PPP 1126 STATION RD, MEDFORD, NY, 11763
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149625
Loan Approval Amount (current) 149625
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 237990
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 150992.41
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State