Search icon

HARBORSIDE MARINE, INC.

Company Details

Name: HARBORSIDE MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2017 (8 years ago)
Entity Number: 5101485
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 3 BEACH STREET, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARBORSIDE MARINE, INC. DOS Process Agent 3 BEACH STREET, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
PETER FINN Chief Executive Officer 3 BEACH STREET, PORT JEFFERSON, NY, United States, 11777

Permits

Number Date End date Type Address
17705 2020-04-07 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 3 BEACH STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-04 Address 3 BEACH STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2023-03-13 2023-03-13 Address 3 BEACH STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2025-03-04 Address 3 BEACH STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2022-06-11 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-09 2023-03-13 Address 3 BEACH STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2017-03-14 2023-03-13 Address 3 BEACH STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2017-03-14 2022-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304003393 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230313002297 2023-03-13 BIENNIAL STATEMENT 2023-03-01
221128001592 2022-11-28 BIENNIAL STATEMENT 2021-03-01
200909060447 2020-09-09 BIENNIAL STATEMENT 2019-03-01
170314010022 2017-03-14 CERTIFICATE OF INCORPORATION 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1904367201 2020-04-15 0235 PPP 3 BEACH ST, PORT JEFFERSON, NY, 11777-1300
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24867.1
Loan Approval Amount (current) 24867.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-1300
Project Congressional District NY-01
Number of Employees 3
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25022.74
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State