Search icon

MARINE VENTURES II, INC.

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

Company Details

Entity Name: MARINE VENTURES II, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2002
Business ALEI: 0729617
Annual report due: 28 Oct 2025
Business address: 242 TOBY HILL RD, WESTBROOK, CT, 06498, United States
Mailing address: 242 TOBY HILL RD, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 1500
E-Mail: GARYSELLSBOATS@AOL.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RITA DOBRINDT Agent 242 TOBY HILL RD, WESTBROOK, CT, 06498, United States 242 TOBY HILL RD, WESTBROOK, CT, 06498, United States +1 860-391-2321 garysellsboats@aol.com 242 TOBY HILL RD, WESTBROOK, CT, 06498, United States

Director

Name Role Business address Residence address
RITA E. DOBRINDT Director 242 TOBY HILL ROAD, WESTBROOK, CT, 06498, United States 117 FAIRVIEW ROAD, WESTBROOK, CT, 06498, United States
GARY N. DOBRINDT Director 242 TOBY HILL RD, WESTBROOK, CT, 06498, United States 455 ATWATER STREET, PLANTSVILLE, CT, 06479, United States

Officer

Name Role Business address Residence address
GARY N. DOBRINDT Officer 242 TOBY HILL ROAD, WESTBROOK, CT, 06498, United States 455 ATWATER STREET, PLANTSVILLE, CT, 06479, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012135376 2024-10-13 - Annual Report Annual Report -
BF-0011273546 2024-01-17 - Annual Report Annual Report -
BF-0010191890 2024-01-17 - Annual Report Annual Report 2022
BF-0009820960 2021-12-28 - Annual Report Annual Report -
0007097682 2021-02-01 - Annual Report Annual Report 2020
0006862914 2020-03-31 - Annual Report Annual Report 2019
0006269198 2018-10-31 - Annual Report Annual Report 2016
0006269200 2018-10-31 - Annual Report Annual Report 2017
0006269203 2018-10-31 - Annual Report Annual Report 2018
0005666630 2016-10-05 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4162357202 2020-04-27 0156 PPP 178 Cottage Rd., Madison, CT, 06443
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25985
Loan Approval Amount (current) 25985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-0001
Project Congressional District CT-02
Number of Employees 3
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26217.42
Forgiveness Paid Date 2021-03-25
1014428810 2021-04-09 0156 PPS 242 Toby Hill Rd, Westbrook, CT, 06498-3521
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25985
Loan Approval Amount (current) 25985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbrook, MIDDLESEX, CT, 06498-3521
Project Congressional District CT-02
Number of Employees 3
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26098.32
Forgiveness Paid Date 2021-09-17

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
0003375409 Active OFS 2020-06-04 2025-06-04 ORIG FIN STMT

Parties

Name MARINE VENTURES II, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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