Search icon

WHITE'S HUDSON RIVER MARINA, INC.

Company Details

Name: WHITE'S HUDSON RIVER MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1959 (65 years ago)
Entity Number: 123033
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 15 POINT ST, NEW HAMBURG, NY, United States, 12590
Principal Address: 19 JACKSON DR N, POUGHKEEPSIE, NY, United States, 12590

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD WHITE Chief Executive Officer 15 POINT STREET, NEW HAMBURG, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 POINT ST, NEW HAMBURG, NY, United States, 12590

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 15 POINT STREET, NEW HAMBURG, NY, 12590, USA (Type of address: Chief Executive Officer)
2009-10-19 2024-01-30 Address 15 POINT STREET, NEW HAMBURG, NY, 12590, USA (Type of address: Chief Executive Officer)
2001-09-27 2024-01-30 Address 15 POINT ST, NEW HAMBURG, NY, 12590, USA (Type of address: Service of Process)
1999-11-03 2001-09-27 Address 15 POINT ST, NEW HAMBURG, NY, 12590, USA (Type of address: Service of Process)
1995-02-01 2001-09-27 Address 15 POINT STREET, NEW HAMBURG, NY, 12590, USA (Type of address: Principal Executive Office)
1995-02-01 2009-10-19 Address 15 POINT STREET, NEW HAMBURG, NY, 12590, USA (Type of address: Chief Executive Officer)
1995-02-01 1999-11-03 Address POINT STREET, NEW HAMBURG, NY, 12590, USA (Type of address: Service of Process)
1959-10-07 1995-02-01 Address SOUTH RD., POUGHKEEPSIE, NY, USA (Type of address: Service of Process)
1959-10-07 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240130018874 2024-01-30 BIENNIAL STATEMENT 2024-01-30
111101002709 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091019002735 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071029002544 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051208002937 2005-12-08 BIENNIAL STATEMENT 2005-10-01
030924002419 2003-09-24 BIENNIAL STATEMENT 2003-10-01
010927002557 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991103002270 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971017002161 1997-10-17 BIENNIAL STATEMENT 1997-10-01
950201002164 1995-02-01 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2483187702 2020-05-01 0202 PPP 15 POINT ST, NEW HAMBURG, NY, 12590
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89342
Loan Approval Amount (current) 89342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAMBURG, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 9
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90482.65
Forgiveness Paid Date 2021-08-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State