Search icon

PILOT KNOB MARINA, INC.

Company Details

Name: PILOT KNOB MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1986 (39 years ago)
Date of dissolution: 09 Nov 2023
Entity Number: 1072163
ZIP code: 12844
County: Washington
Place of Formation: New York
Address: 1881 PILOT KNOB RD, KATTSKILL BAY, NY, United States, 12844

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1881 PILOT KNOB RD, KATTSKILL BAY, NY, United States, 12844

Chief Executive Officer

Name Role Address
NICHOLAS C BARBER Chief Executive Officer LUZERNE MT RD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2023-11-21 2023-11-21 Address LUZERNE MT RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-11-09 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-06 2023-11-21 Address 1881 PILOT KNOB RD, KATTSKILL BAY, NY, 12844, USA (Type of address: Service of Process)
1993-02-22 2000-04-06 Address BOX 49A PILOT KNOB RD, KATTSKILL BAY, NY, 12844, 0049, USA (Type of address: Principal Executive Office)
1993-02-22 2023-11-21 Address LUZERNE MT RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1986-04-09 2000-04-06 Address BOX 49A, PILOT KNOB ROAD, KATTSKILL BAY, NY, 12844, USA (Type of address: Service of Process)
1986-04-09 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231121000949 2023-11-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-09
211013000333 2021-10-13 BIENNIAL STATEMENT 2021-10-13
140716002046 2014-07-16 BIENNIAL STATEMENT 2014-04-01
100513002773 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080429002800 2008-04-29 BIENNIAL STATEMENT 2008-04-01
000406002917 2000-04-06 BIENNIAL STATEMENT 2000-04-01
960614000162 1996-06-14 CERTIFICATE OF MERGER 1996-07-01
000048001513 1993-09-27 BIENNIAL STATEMENT 1993-04-01
930222002742 1993-02-22 BIENNIAL STATEMENT 1992-04-01
B343936-3 1986-04-09 CERTIFICATE OF INCORPORATION 1986-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7047617010 2020-04-07 0248 PPP 1881 PILOT KNOB RD, KATTSKILL BAY, NY, 12844-1809
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87000
Loan Approval Amount (current) 87000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KATTSKILL BAY, WARREN, NY, 12844-1809
Project Congressional District NY-21
Number of Employees 12
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88106.83
Forgiveness Paid Date 2021-07-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State