Search icon

MARINE BULKHEADING, INC.

Headquarter

Company Details

Name: MARINE BULKHEADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1981 (44 years ago)
Entity Number: 674897
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3512 BAY CT, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3512 BAY CT, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
ANTHONY DESOUSA Chief Executive Officer 3512 BAY CT, SEAFORD, NY, United States, 11783

Links between entities

Type:
Headquarter of
Company Number:
2542878
State:
CONNECTICUT

Permits

Number Date End date Type Address
Q042023250A81 2023-09-07 2023-09-30 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 9 STREET, QUEENS, FROM STREET 44 AVENUE
Q042023250A75 2023-09-07 2023-09-30 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 10 STREET, QUEENS, FROM STREET 44 AVENUE
Q042023250A77 2023-09-07 2023-09-30 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 9 STREET, QUEENS, FROM STREET 44 AVENUE
Q042023250A80 2023-09-07 2023-09-30 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 9 STREET, QUEENS, FROM STREET 44 AVENUE
Q042023250A82 2023-09-07 2023-09-30 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 10 STREET, QUEENS, FROM STREET 44 AVENUE

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 3512 BAY CT, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250101047106 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230103000105 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220125000259 2022-01-25 BIENNIAL STATEMENT 2022-01-25
170126006271 2017-01-26 BIENNIAL STATEMENT 2017-01-01
150202006340 2015-02-02 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
739100.00
Total Face Value Of Loan:
739100.00
Date:
2020-04-09
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:
676000.00
Total Face Value Of Loan:
676000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-29
Type:
Planned
Address:
111 EAST 123RD STREET, NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-04-28
Type:
Prog Related
Address:
2468 TIEBOUT AVE., BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-09-29
Type:
Referral
Address:
644 EAST 14TH ST., NEW YORK, NY, 10009
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-09-21
Type:
Complaint
Address:
2107 DITMAS AVE, BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-05-02
Type:
Referral
Address:
3440 GUIDER AVE, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
739100
Current Approval Amount:
739100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
746592.25
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
676000
Current Approval Amount:
676000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
681332.89

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 785-2280
Add Date:
2007-03-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MARSHALL,
Party Role:
Plaintiff
Party Name:
MARINE BULKHEADING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MARINE BULKHEADING, INC.
Party Role:
Plaintiff
Party Name:
TRAVELERS INSURANCE COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-06-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Role:
Plaintiff
Party Name:
MARINE BULKHEADING, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State