Search icon

COVE LANDING MARINE, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COVE LANDING MARINE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 1979
Business ALEI: 0089344
Annual report due: 23 Feb 2026
Business address: 250 HAMBURG ROAD, LYME, CT, 06371, United States
Mailing address: 250 HAMBURG ROAD, LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jen@covelanding.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JENNIFER LEONARD RUHLING Officer 250 HAMBURG ROAD, LYME, CT, 06371, United States 250 HAMBURG ROAD, LYME, CT, 06371, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jennifer Ruhling Agent 250 HAMBURG ROAD, LYME, CT, 06371, United States 250 HAMBURG ROAD, LYME, CT, 06371, United States +1 401-573-6014 jen@covelanding.com 250 HAMBURG ROAD, LYME, CT, 06371, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CRNR.092911 CRANE REGISTRATION INACTIVE - 1999-11-25 1999-11-25 2000-11-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904591 2025-02-26 - Annual Report Annual Report -
BF-0012044608 2024-03-25 - Annual Report Annual Report -
BF-0011079152 2023-02-28 - Annual Report Annual Report -
BF-0010314170 2022-03-25 - Annual Report Annual Report 2022
BF-0009834662 2021-07-01 - Annual Report Annual Report -
BF-0008760465 2021-06-29 - Annual Report Annual Report 2020
BF-0008760466 2021-06-27 - Annual Report Annual Report 2019
0007339429 2021-05-15 - Annual Report Annual Report 2018
0006873861 2020-04-03 - Annual Report Annual Report 2017
0005492431 2016-02-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2466678407 2021-02-03 0156 PPS 250 Hamburg Rd, Lyme, CT, 06371-3451
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lyme, NEW LONDON, CT, 06371-3451
Project Congressional District CT-02
Number of Employees 2
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37307.35
Forgiveness Paid Date 2021-09-01
8463917108 2020-04-15 0156 PPP 250 Hamburg Road, Lyme, CT, 06371
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lyme, NEW LONDON, CT, 06371-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37514.71
Forgiveness Paid Date 2021-06-10
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information