Search icon

STARBOARD MARINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STARBOARD MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1981 (44 years ago)
Entity Number: 670446
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3050 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Contact Details

Phone +1 516-764-1224

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM WRENN Chief Executive Officer 3050 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3050 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-536-0672
Contact Person:
FRANK VALERIANO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0382450
Trade Name:
STARBOARD MARINE INC

Unique Entity ID

Unique Entity ID:
CHV8CHY5QAK7
CAGE Code:
3GAW7
UEI Expiration Date:
2026-04-08

Business Information

Doing Business As:
STARBOARD MARINE INC
Activation Date:
2025-04-10
Initial Registration Date:
2003-06-26

Commercial and government entity program

CAGE number:
3GAW7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-10
CAGE Expiration:
2030-04-10
SAM Expiration:
2026-04-08

Contact Information

POC:
FRANK VALERIANO

Form 5500 Series

Employer Identification Number (EIN):
112589558
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
1981-12-15 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1981-12-15 1995-04-12 Address KENNETH M. HART, 405 LEXINGTON AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202060675 2019-12-02 BIENNIAL STATEMENT 2019-12-01
160224006078 2016-02-24 BIENNIAL STATEMENT 2015-12-01
140107002342 2014-01-07 BIENNIAL STATEMENT 2013-12-01
111230002547 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091216002303 2009-12-16 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91QEX24P0061
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
43171.30
Base And Exercised Options Value:
43171.30
Base And All Options Value:
43171.30
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-05
Description:
SIMRAD NSX 3012 BUNDLE C-MAP
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
6655: GEOPHYSICAL INSTRUMENTS
Procurement Instrument Identifier:
70Z04023P50058B00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
249813.30
Base And Exercised Options Value:
249813.30
Base And All Options Value:
249813.30
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-09-05
Description:
ANTENNA AND DISPLAY UNITS
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT
Procurement Instrument Identifier:
70Z08023P20363B00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-05-26
Description:
MOTOR GEARBOX
Naics Code:
333998: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
3010: TORQUE CONVERTERS AND SPEED CHANGERS

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
41000.00
Total Face Value Of Loan:
41000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$41,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,256.25
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $33,000
Rent: $8,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State