Search icon

BUSTER'S MARINE SERVICE, CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GEKAKDVZGEG3
CAGE Code:
9FU67
UEI Expiration Date:
2024-01-08

Business Information

Activation Date:
2023-02-02
Initial Registration Date:
2023-01-07

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
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:
2020-04-16
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:
103810.00
Total Face Value Of Loan:
103810.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103810
Current Approval Amount:
103810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105000.93

Court Cases

Court Case Summary

Filing Date:
2019-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State