Search icon

GREG ORICK II MARINE CONST. INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREG ORICK II MARINE CONST. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Nov 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: P05000155547
FEI/EIN Number 203856297
Address: 3710 PROSPECT AVE, NAPLES, FL, 34104, US
Mail Address: 3710 PROSPECT AVE, Naples, FL, 34104, US
ZIP code: 34104
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORICK Gregory LII President 3710 PROSPECT AVE, NAPLES, FL, 34104
ORICK Gregory LII Secretary 3710 PROSPECT AVE, NAPLES, FL, 34104
ORICK Gregory LII Treasurer 3710 PROSPECT AVE, NAPLES, FL, 34104
Orick Gregory LII Agent 3710 PROSPECT AVE, NAPLES, FL, 34104
ORICK Gregory LII Director 3710 PROSPECT AVE, NAPLES, FL, 34104

Form 5500 Series

Employer Identification Number (EIN):
203856297
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 3710 PROSPECT AVE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2023-03-30 3710 PROSPECT AVE, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 3710 PROSPECT AVE, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2020-01-31 Orick, Gregory L, II -
AMENDMENT 2019-05-28 - -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-31
Amendment 2019-05-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-04

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
339480.00
Total Face Value Of Loan:
339480.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
339480.00
Total Face Value Of Loan:
339480.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$339,480
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$339,480
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$342,261.85
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $339,480

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State