Search icon

HORSESHOE ISLAND PIRATES COVE MARINA INC.

Company Details

Name: HORSESHOE ISLAND PIRATES COVE MARINA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1987 (38 years ago)
Entity Number: 1155829
ZIP code: 13041
County: Onondaga
Place of Formation: New York
Address: 9170 HORSESHOE ISLAND ROAD, CLAY, NY, United States, 13041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL B. WHITE Chief Executive Officer 9170 HORSESHOE ISLAND ROAD, CLAY, NY, United States, 13041

DOS Process Agent

Name Role Address
PAUL B. WHITE DOS Process Agent 9170 HORSESHOE ISLAND ROAD, CLAY, NY, United States, 13041

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 9170 HORSESHOE ISLAND ROAD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2024-03-18 2025-03-04 Address 9170 HORSESHOE ISLAND ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process)
2024-03-18 2025-03-04 Address 9170 HORSESHOE ISLAND ROAD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 9170 HORSESHOE ISLAND ROAD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2024-03-18 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-06 2024-03-18 Address 9170 HORSESHOE ISLAND ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process)
2003-03-06 2024-03-18 Address 9170 HORSESHOE ISLAND ROAD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2001-03-21 2003-03-06 Address HORSESHOE ISLAND ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process)
2001-03-21 2003-03-06 Address HORSESHOE ISLAND ROAD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2001-03-21 2003-03-06 Address HORSESHOE ISLAND ROAD, CLAY, NY, 13041, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250304004838 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240318004041 2024-03-18 BIENNIAL STATEMENT 2024-03-18
210304060963 2021-03-04 BIENNIAL STATEMENT 2021-03-01
130321006319 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110321002374 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090223002273 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070319002770 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050408002620 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030306002377 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010321002536 2001-03-21 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2377828500 2021-02-20 0248 PPP 9170 Horseshoe Island Rd, Clay, NY, 13041-9743
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25720
Loan Approval Amount (current) 25720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clay, ONONDAGA, NY, 13041-9743
Project Congressional District NY-22
Number of Employees 3
NAICS code 713930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25824.29
Forgiveness Paid Date 2021-07-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State