Search icon

BUSTER'S MARINE SERVICE, CORP.

Company Details

Name: BUSTER'S MARINE SERVICE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1984 (41 years ago)
Entity Number: 894313
ZIP code: 11693
County: Queens
Place of Formation: New York
Address: 1911 CROSS BAY BOULEVARD, BROAD CHANNEL, NY, United States, 11693

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GEKAKDVZGEG3 2024-01-08 1911 CROSS BAY BLVD, BROAD CHANNEL, NY, 11693, 1229, USA 1911 CROSS BAY BLVD, BROAD CHANNEL, NY, 11693, 1229, USA

Business Information

URL www.bustersmarine.com
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-02-02
Initial Registration Date 2023-01-07
Entity Start Date 1984-02-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 441222, 459999, 541860, 541870, 541890
Product and Service Codes 2010

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID SCHMITT
Role VP
Address 1911 CROSSBAY BLVD, BROAD CHANNEL, NY, 11693, USA
Government Business
Title PRIMARY POC
Name DAVID SCHMITT
Role VP
Address 1911 CROSSBAY BLVD, BROAD CHANNEL, NY, 11693, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ADAM SCHMITT Chief Executive Officer 2120 LEGIEN STREET, BELLEMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1911 CROSS BAY BOULEVARD, BROAD CHANNEL, NY, United States, 11693

History

Start date End date Type Value
1984-02-10 1993-08-23 Address 19-11 CROSS BAY BLVD., BROAD CHANNEL, NY, 11693, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950726002282 1995-07-26 BIENNIAL STATEMENT 1994-02-01
930823002223 1993-08-23 BIENNIAL STATEMENT 1993-02-01
B068396-3 1984-02-10 CERTIFICATE OF INCORPORATION 1984-02-10

Complaints

Start date End date Type Satisafaction Restitution Result
2015-12-28 2016-02-03 Non-Delivery of Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
68537 PL VIO INVOICED 2006-09-13 75 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2961397200 2020-04-16 0202 PPP 1911 Crossbay Blvd, Broad Channel, NY, 11693
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103810
Loan Approval Amount (current) 103810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Broad Channel, QUEENS, NY, 11693-0001
Project Congressional District NY-05
Number of Employees 10
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105000.93
Forgiveness Paid Date 2021-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900966 Americans with Disabilities Act - Other 2019-01-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-31
Termination Date 2019-12-12
Section 1210
Sub Section 1
Status Terminated

Parties

Name THORNE
Role Plaintiff
Name BUSTER'S MARINE SERVICE, CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State