Search icon

FIRE ISLAND FERRIES INCORPORATED

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

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: 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
2022-07-20 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-07-20 2022-11-04 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1993-06-21 2001-04-20 Address 99 MAPLE AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-06-21 2001-04-20 Address 99 MAPLE AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1984-03-26 1993-06-21 Address 99 MAPLE AVE, P.O. BOX P-311, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1972-06-19 1984-03-26 Address MAPLE AVE. & ALDRICH CT., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

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
030411002708 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010420002399 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990504002283 1999-05-04 BIENNIAL STATEMENT 1999-04-01
970416002002 1997-04-16 BIENNIAL STATEMENT 1997-04-01
930621002537 1993-06-21 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1551057108 2020-04-10 0235 PPP 99 Maple Avenue 0.0, Bay Shore, NY, 11706-8735
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 700382
Loan Approval Amount (current) 700382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8735
Project Congressional District NY-02
Number of Employees 175
NAICS code 483212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 710353.49
Forgiveness Paid Date 2021-09-16
7224768410 2021-02-11 0235 PPS 99 Maple Ave, Bay Shore, NY, 11706-8735
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1271820
Loan Approval Amount (current) 1271820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8735
Project Congressional District NY-02
Number of Employees 112
NAICS code 483212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1280683.17
Forgiveness Paid Date 2021-10-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State