Search icon

FIRE ISLAND FERRIES INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: FIRE ISLAND FERRIES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1947 (78 years ago)
Entity Number: 81474
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 99 MAPLE AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWIN MOONEY Chief Executive Officer 99 MAPLE AVENUE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 MAPLE AVENUE, BAY SHORE, NY, United States, 11706

Unique Entity ID

Unique Entity ID:
YC8NJELFLWZ9
CAGE Code:
59V02
UEI Expiration Date:
2025-12-02

Business Information

Activation Date:
2024-12-03
Initial Registration Date:
2008-12-16

Form 5500 Series

Employer Identification Number (EIN):
111570553
Plan Year:
2023
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
95
Sponsors Telephone Number:

History

Start date End date Type Value
2023-01-04 2024-11-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-01-04 2024-11-30 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2022-11-04 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-11-04 2023-01-04 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2022-07-20 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130510002450 2013-05-10 BIENNIAL STATEMENT 2013-04-01
110506002955 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090424002463 2009-04-24 BIENNIAL STATEMENT 2009-04-01
070517002409 2007-05-17 BIENNIAL STATEMENT 2007-04-01
050627002377 2005-06-27 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-09-07
Awarding Agency Name:
Department of the Treasury
Transaction Description:
PURPOSE: THE PURPOSE OF THE CORONAVIRUS ECONOMIC RELIEF FOR TRANSPORTATION SERVICES (CERTS) PROGRAM IS TO PROVIDE FINANCIAL ASSISTANCE TO ELIGIBLE TRANSPORTATION COMPANIES THAT HAVE EXPERIENCED ANNUAL REVENUE LOSSES OF 25 PERCENT OR MORE AS A DIRECT OR INDIRECT RESULT OF COVID-19. ACTIVITIES TO BE PERFORMED: TREASURY WILL PROVIDE GRANTS TOTALING UP TO $2 BILLION TO ELIGIBLE MOTORCOACH COMPANIES, SCHOOL BUS COMPANIES, PASSENGER VESSEL COMPANIES, AND PILOTAGE COMPANIES. END GOAL/EXPECTED OUTCOMES: THE CERTS PROGRAM FUNDING WILL ASSIST ELIGIBLE TRANSPORTATION COMPANIES WITH PAYROLL COSTS, OPERATING EXPENSES, AND THE REPAYMENT OF DEBT ACCRUED TO MAINTAIN PAYROLL. INTENDED BENEFICIARIES: ELIGIBLE AMERICAN COMPANIES WITHIN ONE OF THE FOUR FOLLOWING TYPES OF TRANSPORTATION SERVICE PROVIDERS: MOTORCOACH TRANSPORTATION SERVICE PROVIDERS, SCHOOL BUS TRANSPORTATION SERVICE PROVIDERS, PASSENGER VESSEL TRANSPORTATION SERVICE PROVIDERS, AND PILOTAGE SERVICE PROVIDERS. SUBRECIPIENT ACTIVITIES: THERE ARE NO SUBRECIPIENTS FOR THIS PROGRAM.
Obligated Amount:
642673.18
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
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:
1271820.00
Total Face Value Of Loan:
1271820.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
700382.00
Total Face Value Of Loan:
700382.00

Paycheck Protection Program

Jobs Reported:
175
Initial Approval Amount:
$700,382
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$700,382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$710,353.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $577,398
Utilities: $6,321
Mortgage Interest: $36,368
Rent: $68,561
Refinance EIDL: $0
Healthcare: $11734
Debt Interest: $0
Jobs Reported:
112
Initial Approval Amount:
$1,271,820
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,271,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,280,683.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,271,817
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2018-07-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FIRE ISLAND FERRIES INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
FIRE ISLAND FERRIES INCORPORATED
Party Role:
Plaintiff
Party Name:
VOUDOURIS
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-04-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
FIRE ISLAND FERRIES INCORPORATED
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State