Search icon

DAVE BOFILL MARINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVE BOFILL MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1978 (47 years ago)
Entity Number: 521914
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 36 NEWTOWN ROAD, HAMPTON BAYS, NY, United States, 11946
Principal Address: 36 NEWTOWN RD, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID R. BOFILL Chief Executive Officer 36 NEWTOWN RD, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 NEWTOWN ROAD, HAMPTON BAYS, NY, United States, 11946

Permits

Number Date End date Type Address
15332 2014-01-01 2025-12-31 Pesticide use No data

History

Start date End date Type Value
2006-11-09 2007-07-25 Address 36 NEWTOWN RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2004-12-29 2006-11-09 Address 1598 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2004-12-29 2006-11-09 Address 1598 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2004-12-29 2006-11-09 Address 1598 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2000-11-10 2004-12-29 Address 1598 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20151009050 2015-10-09 ASSUMED NAME LLC INITIAL FILING 2015-10-09
081208003041 2008-12-08 BIENNIAL STATEMENT 2008-11-01
070725000166 2007-07-25 CERTIFICATE OF CHANGE 2007-07-25
061109002675 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041229002128 2004-12-29 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
136200.00
Total Face Value Of Loan:
136200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-12-17
Type:
Unprog Rel
Address:
781 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136200
Current Approval Amount:
136200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137108

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 283-6712
Add Date:
2016-03-03
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
5
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-02-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THORNE
Party Role:
Plaintiff
Party Name:
DAVE BOFILL MARINE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-01-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MANFRE, PETER
Party Role:
Plaintiff
Party Name:
DAVE BOFILL MARINE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State