Search icon

CAPTAIN J.P. CRUISE LINE, INC.

Company Details

Name: CAPTAIN J.P. CRUISE LINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1987 (38 years ago)
Entity Number: 1193060
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Principal Address: 278 RIVER ST, TROY, NY, United States, 12180
Address: 278 RIVER STREET, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES PLEDGER JR Chief Executive Officer 278 RIVER ST, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 278 RIVER STREET, TROY, NY, United States, 12180

History

Start date End date Type Value
1997-08-05 2011-09-01 Address 278 RIVER STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1997-08-05 2011-09-01 Address 278 RIVER STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1997-08-05 2001-08-20 Address 278-280 RIVER ST, TROY, NY, 12180, USA (Type of address: Service of Process)
1993-03-30 1997-08-05 Address 278 RIVER STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-03-30 1997-08-05 Address 278 RIVER STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1987-08-07 1997-08-05 Address 278-280 RIVER ST., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812006140 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110901002867 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090728002145 2009-07-28 BIENNIAL STATEMENT 2009-08-01
050930002852 2005-09-30 BIENNIAL STATEMENT 2005-08-01
030808002620 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010820002161 2001-08-20 BIENNIAL STATEMENT 2001-08-01
970805002095 1997-08-05 BIENNIAL STATEMENT 1997-08-01
000053007699 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930330002853 1993-03-30 BIENNIAL STATEMENT 1992-08-01
B531191-3 1987-08-07 CERTIFICATE OF INCORPORATION 1987-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-19 No data 278 RIVER STREET, TROY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-09-06 No data 278 RIVER STREET, TROY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2022-08-11 No data 278 RIVER STREET, TROY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-08-06 No data 278 RIVER STREET, TROY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2018-10-29 No data 278 RIVER STREET, TROY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-10-31 No data 278 RIVER STREET, TROY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2016-09-13 No data 278 RIVER STREET, TROY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-09-21 No data 278 RIVER STREET, TROY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-09-12 No data 278 RIVER STREET, TROY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2013-09-24 No data 278 RIVER STREET, TROY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6884758800 2021-04-20 0248 PPS 278 River St, Troy, NY, 12180-3216
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-3216
Project Congressional District NY-20
Number of Employees 12
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45220.68
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State