Search icon

BEACON POINT MARINE, INC.

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

Company Details

Entity Name: BEACON POINT MARINE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Dec 1988
Business ALEI: 0225602
Annual report due: 02 Dec 2025
Business address: 49 RIVER ROAD, COS COB, CT, 06807, United States
Mailing address: 49 RIVER ROAD, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: pdahlem@beaconpointmarine.com

Industry & Business Activity

NAICS

441222 Boat Dealers

This U.S. industry comprises establishments primarily engaged in (1) retailing new and/or used boats or retailing new boats in combination with activities, such as repair services and selling replacement parts and accessories, and/or (2) retailing new and/or used outboard motors, boat trailers, marine supplies, parts, and accessories. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of BEACON POINT MARINE, INC., FLORIDA F10000005292 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEACON POINT MARINE, INC. 401(K) RETIREMENT PLAN 2023 061258615 2024-09-24 BEACON POINT MARINE, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441222
Sponsor’s telephone number 2036614033
Plan sponsor’s address 49 RIVER RD, COS COB, CT, 068072725

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
BEACON POINT MARINE, INC. 401(K) RETIREMENT PLAN 2022 061258615 2023-09-25 BEACON POINT MARINE, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441222
Sponsor’s telephone number 2036614033
Plan sponsor’s address 49 RIVER RD, COS COB, CT, 068072725

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing RICHARD F. KRAL JR.
Valid signature Filed with authorized/valid electronic signature
BEACON POINT MARINE, INC. 401(K) RETIREMENT PLAN 2021 061258615 2022-07-25 BEACON POINT MARINE, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441222
Sponsor’s telephone number 2036614033
Plan sponsor’s address 49 RIVER ROAD, COS COB, CT, 06807

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing RICHARD F. KRAL JR.
Valid signature Filed with authorized/valid electronic signature
BEACON POINT MARINE, INC. 401(K) RETIREMENT PLAN 2020 061258615 2021-07-28 BEACON POINT MARINE, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441222
Sponsor’s telephone number 2036614033
Plan sponsor’s address 49 RIVER ROAD, COS COB, CT, 06807

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing RICHARD F. KRAL JR.
Valid signature Filed with authorized/valid electronic signature
BEACON POINT MARINE, INC. 401(K) RETIREMENT PLAN 2019 061258615 2020-07-31 BEACON POINT MARINE, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441222
Sponsor’s telephone number 2036614033
Plan sponsor’s address 49 RIVER RD, COS COB, CT, 06807

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing RICHARD F. KRAL JR
Valid signature Filed with authorized/valid electronic signature
BEACON POINT MARINE, INC. 401(K) RETIREMENT PLAN 2018 061258615 2019-07-18 BEACON POINT MARINE, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441222
Sponsor’s telephone number 2036614033
Plan sponsor’s address 49 RIVER ROAD, COS COB, CT, 06807

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing RICHARD KRAL JR
Valid signature Filed with authorized/valid electronic signature
BEACON POINT MARINE, INC. 401(K) RETIREMENT PLAN 2017 061258615 2018-07-24 BEACON POINT MARINE, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441222
Sponsor’s telephone number 2036614033
Plan sponsor’s address 49 RIVER ROAD, COS COB, CT, 06807

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing RICHARD F. KRAL JR.
Valid signature Filed with authorized/valid electronic signature
BEACON POINT MARINE INC 401(K) PLAN 2016 061258615 2017-07-20 BEACON POINT MARINE, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441222
Sponsor’s telephone number 2036614033
Plan sponsor’s address 49 RIVER RD, COS COB, CT, 06807

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing RICHARD F. KRAL JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-20
Name of individual signing RICHARD F. KRAL JR.
Valid signature Filed with authorized/valid electronic signature
BEACON POINT MARINE, INC. 401(K) RETIREMENT PLAN 2015 061258615 2016-06-09 BEACON POINT MARINE, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441222
Sponsor’s telephone number 2036614033
Plan sponsor’s address 49 RIVER RD, COS COB, CT, 06807

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing RICHARD F. KRAL JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-09
Name of individual signing RIDCHARD F. KRAL JR.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH E. MEUSER Agent 387 CLINTON AVE, BRIDGEPORT, CT, 06605, United States 387 CLINTON AVE, BRIDGEPORT, CT, 06605, United States +1 203-249-5290 pdahlem@beaconpointmarine.com 748 PROSPECT DR., STRATFORD, CT, 06615, United States

Officer

Name Role Business address Residence address
RICHARD F. KRAL JR. Officer 49 RIVER ROAD, COS COB, CT, 06807, United States 56 RIVER ROAD, COS COB, CT, 06807, United States
BRIAN J. LUBY Officer 722 RIVER ROAD, SHELTON, CT, 06484, United States 185 Hanover Rd, NEWTOWN, CT, 06470, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0002762 RETAIL GASOLINE DEALER INACTIVE - - 2005-12-07 -
DEV.0010261 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2009-09-09 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216026 2024-11-25 - Annual Report Annual Report -
BF-0011388431 2023-11-29 - Annual Report Annual Report -
BF-0010223805 2022-12-06 - Annual Report Annual Report 2022
BF-0009829561 2021-11-22 - Annual Report Annual Report -
0007029223 2020-12-01 - Annual Report Annual Report 2020
0006696554 2019-12-16 - Annual Report Annual Report 2019
0006281372 2018-11-21 - Annual Report Annual Report 2018
0005963989 2017-11-10 - Annual Report Annual Report 2017
0005700260 2016-11-21 - Annual Report Annual Report 2016
0005436550 2015-11-25 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7491117009 2020-04-07 0156 PPP 49 RIVER RD, COS COB, CT, 06807-2513
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 672300
Loan Approval Amount (current) 672300
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 COS COB, FAIRFIELD, CT, 06807-2513
Project Congressional District CT-04
Number of Employees 53
NAICS code 713990
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 676481.15
Forgiveness Paid Date 2020-12-04

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
0005193395 Active OFS 2024-02-23 2029-02-23 ORIG FIN STMT

Parties

Name BEACON POINT MARINE, INC.
Role Debtor
Name YAMAHA MOTOR FINANCE CORPORATION, U.S.A.
Role Secured Party
0005086505 Active OFS 2022-08-09 2027-10-16 AMENDMENT

Parties

Name BEACON POINT MARINE, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003199275 Active OFS 2017-08-24 2027-10-16 AMENDMENT

Parties

Name BEACON POINT MARINE, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003091340 Active VESSEL 2015-12-03 9999-12-31 VESSEL LIEN

Parties

Name KOSTRZEWSKI WALTER
Role Debtor
Name BEACON POINT MARINE, INC.
Role Secured Party
0003091343 Active VESSEL 2015-12-03 9999-12-31 VESSEL LIEN

Parties

Name TRACEY MICHAEL
Role Debtor
Name BEACON POINT MARINE, INC.
Role Secured Party
0003091342 Active VESSEL 2015-12-03 9999-12-31 VESSEL LIEN

Parties

Name PIERCE SKIP
Role Debtor
Name BEACON POINT MARINE, INC.
Role Secured Party
0002950043 Active VESSEL 2013-07-29 9999-12-31 VESSEL LIEN

Parties

Name PANAGOPULOS BILL
Role Debtor
Name BEACON POINT MARINE, INC.
Role Secured Party
0002901585 Active OFS 2012-10-16 2027-10-16 ORIG FIN STMT

Parties

Name BEACON POINT MARINE, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0002601560 Active VESSEL 2007-11-01 9999-12-31 VESSEL LIEN

Parties

Name ROBARGE MADELINE
Role Debtor
Name BEACON POINT MARINE, INC.
Role Secured Party
0002601565 Active VESSEL 2007-11-01 9999-12-31 VESSEL LIEN

Parties

Name CUMMINGS ROB
Role Debtor
Name BEACON POINT MARINE, INC.
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 29232 BEACON POINT MARINE v DONALD C. BRESNAN 2007-09-27 Appeal Case Disposed View Case
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