Search icon

COLLINS MARINE, INC.

Company Details

Name: COLLINS MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1953 (72 years ago)
Entity Number: 92692
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 4444 RIVER ROAD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4444 RIVER ROAD, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
JENA COPELIN Chief Executive Officer 4444 RIVER ROAD, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
160775602
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 4444 RIVER ROAD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2021-08-04 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-09 2023-05-03 Address 4444 RIVER ROAD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1993-11-09 2023-05-03 Address 4444 RIVER ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1953-11-18 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230503000590 2023-05-03 BIENNIAL STATEMENT 2021-11-01
20120605065 2012-06-05 ASSUMED NAME CORP INITIAL FILING 2012-06-05
111117002217 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091201002306 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071116002760 2007-11-16 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
113170.00
Total Face Value Of Loan:
113170.00
Date:
2020-04-15
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:
110677.00
Total Face Value Of Loan:
110677.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-07-07
Type:
Planned
Address:
4444 RIVER ROAD, TONAWANDA, NY, 14150
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110677
Current Approval Amount:
110677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111465.38
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113170
Current Approval Amount:
113170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113745.28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State