Search icon

OAK LEAF MARINA, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: OAK LEAF MARINA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 1983
Business ALEI: 0148284
Annual report due: 12 Oct 2025
Business address: 6 Clapboard Hill Rd, Old Saybrook, CT, 06475-1028, United States
Mailing address: 6 Clapboard Hill Rd, Old Saybrook, CT, United States, 06475-1028
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5100
E-Mail: TRACY@OAKLEAFMARINA.COM

Industry & Business Activity

NAICS

713930 Marinas

This industry comprises establishments, commonly known as marinas, engaged in operating docking and/or storage facilities for pleasure craft owners, with or without one or more related activities, such as retailing fuel and marine supplies; and repairing, maintaining, or renting pleasure boats. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT F. MASSE Officer 6 Clapboard Hill Rd, Old Saybrook, CT, 06475-1028, United States +1 860-388-7986 TRACY@OAKLEAFMARINA.COM 6 CLAPBOARD HILL RD, OLD SAYBROOK, CT, 06475, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT F. MASSE Agent 6 Clapboard Hill Rd, Old Saybrook, CT, 06475-1028, United States 6 Clapboard Hill Rd, Old Saybrook, CT, 06475-1028, United States +1 860-388-7986 TRACY@OAKLEAFMARINA.COM 6 CLAPBOARD HILL RD, OLD SAYBROOK, CT, 06475, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0003528 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 1998-06-17 1998-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012183856 2024-11-11 - Annual Report Annual Report -
BF-0011382171 2023-09-29 - Annual Report Annual Report -
BF-0010412248 2022-10-05 - Annual Report Annual Report 2022
BF-0009818718 2021-10-05 - Annual Report Annual Report -
0006979145 2020-09-15 - Annual Report Annual Report 2020
0006644142 2019-09-13 - Annual Report Annual Report 2019
0006564207 2019-05-24 - Annual Report Annual Report 2018
0006564201 2019-05-24 - Annual Report Annual Report 2017
0005675657 2016-10-18 - Annual Report Annual Report 2016
0005410997 2015-10-13 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8137127003 2020-04-08 0156 PPP 218 FERRY RD, OLD SAYBROOK, CT, 06475-1409
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152200
Loan Approval Amount (current) 152200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD SAYBROOK, MIDDLESEX, CT, 06475-1409
Project Congressional District CT-02
Number of Employees 12
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153021.46
Forgiveness Paid Date 2020-11-12

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
00001336VN Active VESSEL 1994-03-11 9999-12-31 VESSEL LIEN

Parties

Name DAHLMAN CHARLES
Role Debtor
Name OAK LEAF MARINA, INC.
Role Secured Party
00001335VN Active VESSEL 1994-03-11 9999-12-31 VESSEL LIEN

Parties

Name BOYD TIMOTHY
Role Debtor
Name OAK LEAF MARINA, INC.
Role Secured Party
00001334VN Active VESSEL 1994-03-11 9999-12-31 VESSEL LIEN

Parties

Name HITCHCOCK JEFFREY
Role Debtor
Name OAK LEAF MARINA, INC.
Role Secured Party
00000202VN Active VESSEL 1988-02-25 9999-12-31 VESSEL LIEN

Parties

Name COUSINEAU BRUCE
Role Debtor
Name OAK LEAF MARINA, INC.
Role Secured Party
00000023VN Active VESSEL 1986-10-10 9999-12-31 VESSEL LIEN

Parties

Name DYNARSKI DON
Role Debtor
Name OAK LEAF MARINA, INC.
Role Secured Party
Name DYNARKSI DON
Role Debtor
00000022VN Active VESSEL 1986-10-10 9999-12-31 VESSEL LIEN

Parties

Name DYNARSKI DON
Role Debtor
Name OAK LEAF MARINA, INC.
Role Secured Party
0000000073 Active VESSEL 1973-08-02 9999-12-31 VESSEL LIEN

Parties

Name MARTENS WALTER G.
Role Debtor
Name OAK LEAF MARINA, INC.
Role Secured Party
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