Search icon

PORT NIANTIC, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PORT NIANTIC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 1988
Business ALEI: 0215720
Annual report due: 28 Mar 2026
Business address: 17 SMITH AVENUE, NIANTIC, CT, 06357, United States
Mailing address: 17 SMITH AVENUE, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 7500
E-Mail: debbie@portniantic.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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LX7FC51XYMK1 2024-10-30 17 SMITH AVE, NIANTIC, CT, 06357, 3229, USA PORT NIANTIC, INC, NIANTIC, CT, 06357, 3229, USA

Business Information

Doing Business As PORT NIANTIC INC
Division Name PORT NIANTIC, INC
Division Number PORT NIANT
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-11-02
Initial Registration Date 2010-01-06
Entity Start Date 1988-05-20
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBBIE SHELBURN
Address 17 SMITH AVE, NIANTIC, CT, 06357, 3229, USA
Government Business
Title PRIMARY POC
Name DEBBIE SHELBURN
Address 17 SMITH AVE, NIANTIC, CT, 06357, 3229, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5UL51 Obsolete Non-Manufacturer 2010-01-06 2024-10-30 - 2024-10-30

Contact Information

POC DEBBIE SHELBURN
Phone +1 860-739-2155
Fax +1 860-739-4681
Address 17 SMITH AVE, NIANTIC, CT, 06357 3229, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
SCOTT BOWDEN Officer 17 SMITH AVENUE, NIANTIC, CT, 06357, United States 36 Grove Beach South, Westbrook, CT, 06498, United States
ROSS S. RAPAPORT Officer ONE STATE STREET, 14TH FLOOR, HARTFORD, CT, 06103, United States FL, 41 S BOUNTY LANE, KEY LARGO, CT, 33037, United States

Director

Name Role Business address Residence address
ROSS RAPAPORT Director ONE STATE STREET, 14TH FLOOR, HARTFORD, CT, 06103, United States 41 SOUTH BOUNTY LANE, KEY LARGO, FL, 33037, United States
SCOTT BOWDEN Director 17 SMITH AVENUE, NIANTIC, CT, 06357, United States 36 Grove Beach South, Westbrook, CT, 06498, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Scott Bowden Agent 17 SMITH AVENUE, NIANTIC, CT, 06357, United States 17 SMITH AVENUE, NIANTIC, CT, 06357, United States +1 860-790-0171 debbie@portniantic.com 36 Grove Beach Rd S, Westbrook, CT, 06498-1690, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CRNR.103303 CRANE REGISTRATION INACTIVE - 1995-03-16 1995-03-16 1996-03-15

History

Type Old value New value Date of change
Name change MARINERS COVE MARINA AT NIANTIC, INC. PORT NIANTIC, INC. 1988-08-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914408 2025-03-18 - Annual Report Annual Report -
BF-0012768510 2024-09-17 2024-09-17 Change of Agent Address Agent Address Change -
BF-0012187625 2024-03-13 - Annual Report Annual Report -
BF-0011388132 2023-02-27 - Annual Report Annual Report -
BF-0010285220 2022-03-14 - Annual Report Annual Report 2022
0007241419 2021-03-18 - Annual Report Annual Report 2021
0006779048 2020-02-20 - Annual Report Annual Report 2020
0006428483 2019-03-06 - Annual Report Annual Report 2019
0006122781 2018-03-14 - Annual Report Annual Report 2018
0005788550 2017-03-09 - Annual Report Annual Report 2017

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2412P3JC320 2012-09-19 2012-11-20 2012-11-20
Unique Award Key CONT_AWD_HSCG2412P3JC320_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 94629.99
Current Award Amount 94629.99
Potential Award Amount 94629.99

Description

Title ACADEMY T-BOAT MARINE GEAR REPLACEMENT
NAICS Code 333612: SPEED CHANGER, INDUSTRIAL HIGH-SPEED DRIVE, AND GEAR MANUFACTURING
Product and Service Codes 2010: SHIP AND BOAT PROPULSION COMPONENTS

Recipient Details

Recipient PORT NIANTIC, INC.
UEI LX7FC51XYMK1
Recipient Address 17 SMITH AVE, NIANTIC, NEW LONDON, CONNECTICUT, 063573229, UNITED STATES
DCA AWARD HSCG2312C3JC621 2012-08-23 2012-10-23 2012-10-23
Unique Award Key CONT_AWD_HSCG2312C3JC621_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title SCANIA DI 12 59M ENGINE
NAICS Code 333618: OTHER ENGINE EQUIPMENT MANUFACTURING
Product and Service Codes 2815: DIESEL ENGINES AND COMPONENTS

Recipient Details

Recipient PORT NIANTIC, INC.
UEI LX7FC51XYMK1
Legacy DUNS 001442201
Recipient Address 17 SMITH AVE, NIANTIC, 063573229, UNITED STATES
PO AWARD N0018910PG061 2010-07-20 2010-03-19 2010-03-19
Unique Award Key CONT_AWD_N0018910PG061_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BOAT REPAIR
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes 2010: SHIP AND BOAT PROPULSION COMPONENTS

Recipient Details

Recipient PORT NIANTIC, INC.
UEI LX7FC51XYMK1
Legacy DUNS 001442201
Recipient Address 17 SMITH AVE, NIANTIC, 063573229, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8609887007 2020-04-08 0156 PPP 17 Smith Avenue, NIANTIC, CT, 06357-2515
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152000
Loan Approval Amount (current) 152000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NIANTIC, NEW LONDON, CT, 06357-2515
Project Congressional District CT-02
Number of Employees 61
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153186.44
Forgiveness Paid Date 2021-02-01
3465829000 2021-05-18 0156 PPS 17 Smith Ave, Niantic, CT, 06357-3229
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192000
Loan Approval Amount (current) 192000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niantic, NEW LONDON, CT, 06357-3229
Project Congressional District CT-02
Number of Employees 61
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193872
Forgiveness Paid Date 2022-05-31

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
0005003661 Active OFS 2021-07-15 2024-12-23 AMENDMENT

Parties

Name PORT NIANTIC, INC.
Role Debtor
Name DR BANK
Role Secured Party
0003407068 Active OFS 2020-10-15 2025-10-15 ORIG FIN STMT

Parties

Name PORT NIANTIC, INC.
Role Debtor
Name M2 LEASE FUNDS LLC
Role Secured Party
0003395609 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name PORT NIANTIC, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003345572 Active OFS 2019-12-17 2024-12-23 AMENDMENT

Parties

Name PORT NIANTIC, INC.
Role Debtor
Name DR BANK
Role Secured Party
0003334765 Active VESSEL 2019-10-17 9999-12-31 VESSEL LIEN

Parties

Name HOGAN JR HENRY J
Role Debtor
Name PORT NIANTIC, INC.
Role Secured Party
0003331902 Active VESSEL 2019-10-01 9999-12-31 VESSEL LIEN

Parties

Name HOGAN JR HENRY J
Role Debtor
Name PORT NIANTIC, INC.
Role Secured Party
0003051075 Active VESSEL 2015-04-23 9999-12-31 VESSEL LIEN

Parties

Name SZYCHOWSKI MAREK
Role Debtor
Name PORT NIANTIC, INC.
Role Secured Party
0003034275 Active OFS 2014-12-23 2024-12-23 ORIG FIN STMT

Parties

Name DR BANK
Role Secured Party
Name PORT NIANTIC, INC.
Role Debtor
0003031445 Active VESSEL 2014-12-10 9999-12-31 VESSEL LIEN

Parties

Name SZYCHOWSKI MAREK
Role Debtor
Name PORT NIANTIC, INC.
Role Secured Party
0002027532 Active VESSEL 2000-10-12 9999-12-31 VESSEL LIEN

Parties

Name SOLIMENE JR. MICHAEL P
Role Debtor
Name PORT NIANTIC, INC.
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1500725 Marine Contract Actions 2015-05-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 35000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-05-14
Termination Date 2015-06-02
Section 3134
Sub Section 2
Status Terminated

Parties

Name PORT NIANTIC, INC.
Role Plaintiff
Name "M/V ""CLASSY LADY"", O.N., "
Role Defendant
1501581 Marine Contract Actions 2015-10-29 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 10000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2015-10-29
Termination Date 2018-09-06
Section 3134
Sub Section 2
Status Terminated

Parties

Name PORT NIANTIC, INC.
Role Plaintiff
Name "M/V ""CLASSY LADY"", O.N., "
Role Defendant
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