Search icon

SUFFOLK MARINE CENTER, INC.

Headquarter

Company Details

Name: SUFFOLK MARINE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1981 (44 years ago)
Entity Number: 714717
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 45 WILLOW STREET, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN HAYES DOS Process Agent 45 WILLOW STREET, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
JOHN HAYES Chief Executive Officer 45 WILLOW STREET, BABYLON, NY, United States, 11702

Links between entities

Type:
Headquarter of
Company Number:
2857471
State:
CONNECTICUT

Permits

Number Date End date Type Address
8175 2015-02-10 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 45 WILLOW STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Address 45 WILLOW STREET, BABYLON, NY, 11702, 3595, USA (Type of address: Chief Executive Officer)
2022-11-09 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-27 2023-09-05 Address 45 WILLOW STREET, BABYLON, NY, 11702, 3595, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905003786 2023-09-05 BIENNIAL STATEMENT 2023-07-01
130801002091 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110927002723 2011-09-27 BIENNIAL STATEMENT 2011-07-01
091002002354 2009-10-02 BIENNIAL STATEMENT 2009-07-01
070730002249 2007-07-30 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
142325.00
Total Face Value Of Loan:
142325.00
Date:
2020-05-02
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:
142325.00
Total Face Value Of Loan:
142325.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142325
Current Approval Amount:
142325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144114.97
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142325
Current Approval Amount:
142325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143142.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-10-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TUCKER
Party Role:
Plaintiff
Party Name:
SUFFOLK MARINE CENTER, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State