Search icon

SPENCER BOATWORKS, INC.

Company Details

Name: SPENCER BOATWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1987 (38 years ago)
Entity Number: 1174854
ZIP code: 12893
County: Franklin
Place of Formation: New York
Principal Address: PO BOX 144, 956 NYD ROUTE 3, SARANAC LAKE, NY, United States, 12983
Address: PO BOX 144, 956 NYS RTE 3, SARANAC LAKE, NY, United States, 12893

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W ANNIS Chief Executive Officer PO BOX 144, 956 NYS ROUTE 3, SARANAC LAKE, NY, United States, 12983

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 144, 956 NYS RTE 3, SARANAC LAKE, NY, United States, 12893

History

Start date End date Type Value
2011-06-07 2013-07-15 Address PO BOX 144 / 956 NYS RT 3, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)
2007-05-30 2011-06-07 Address PO BOX 144 / 956 NYS RT 3, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)
2007-05-30 2013-07-15 Address PO BOX 144 / 956 NYS RT 3, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2005-06-21 2007-05-30 Address PO BOX 144, 956 NYS RTE 3, SARANAC LAKE, NY, 12983, 0144, USA (Type of address: Chief Executive Officer)
2005-06-21 2007-05-30 Address PO BOX 144, 956 NYS RTE 3, SARANAC LAKE, NY, 12983, 0144, USA (Type of address: Principal Executive Office)
2001-06-13 2005-06-21 Address PO BOX 144 RTE 3, BLOOMINGDALE RD, SARANAC LAKE, NY, 12983, 0144, USA (Type of address: Service of Process)
2001-06-13 2005-06-21 Address PO BOX 144 RTE 3, BLOOMINGDALE RD, SARANAC LAKE, NY, 12983, 0144, USA (Type of address: Chief Executive Officer)
2001-06-13 2005-06-21 Address PO BOX 144 RTE 3, BLOOMINGDALE RD, SARANAC LAKED, NY, 12983, 0144, USA (Type of address: Principal Executive Office)
1995-05-02 2001-06-13 Address PO BOX 144 RTE 3, BLOOMINGDALE RD, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)
1995-05-02 2001-06-13 Address PO BOX 144 RTE 3, BLOOMINGDALE RD, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130715002224 2013-07-15 BIENNIAL STATEMENT 2013-05-01
110607002832 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090424002798 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070530002679 2007-05-30 BIENNIAL STATEMENT 2007-05-01
050621002841 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030514002152 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010613002585 2001-06-13 BIENNIAL STATEMENT 2001-05-01
990519002030 1999-05-19 BIENNIAL STATEMENT 1999-05-01
970514002542 1997-05-14 BIENNIAL STATEMENT 1997-05-01
950502002377 1995-05-02 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6669967304 2020-04-30 0248 PPP 956 STATE ROUTE 3 PO BOX 144, SARANAC LAKE, NY, 12983-0144
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38121
Loan Approval Amount (current) 38121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101910
Servicing Lender Name Adirondack Regional FCU
Servicing Lender Address 280 Park St, TUPPER LAKE, NY, 12986-1909
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARANAC LAKE, FRANKLIN, NY, 12983-0144
Project Congressional District NY-21
Number of Employees 3
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101910
Originating Lender Name Adirondack Regional FCU
Originating Lender Address TUPPER LAKE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38314.96
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1647397 Intrastate Non-Hazmat 2024-05-08 3500 2023 2 2 Private(Property)
Legal Name SPENCER BOATWORKS INC
DBA Name -
Physical Address 956 NYS ROUTE 3, SARANAC LAKE, NY, 12983, US
Mailing Address PO BOX 144, SARANAC LAKE, NY, 12983, US
Phone (518) 891-5828
Fax (518) 891-4970
E-mail JAYANNIS@SPENCERBOATWORKS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State