Search icon

PARK MARINE BASE, INC.

Company Details

Name: PARK MARINE BASE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1960 (65 years ago)
Entity Number: 130009
ZIP code: 12134
County: Fulton
Place of Formation: New York
Address: 199 CO. HIGHWAY 152, SAC PARK, NORTHVILLE, NY, United States, 12134

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
MARY E DICKEY, PRES. Chief Executive Officer 199 CO. HIGHWAY 152, SAC PARK, NORTHVILLE, NY, United States, 12134

DOS Process Agent

Name Role Address
MARY E DICKEY DOS Process Agent 199 CO. HIGHWAY 152, SAC PARK, NORTHVILLE, NY, United States, 12134

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 199 CO. HIGHWAY 152, SAC PARK, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)
1998-07-17 2012-06-06 Address 199 CO. HIGHWAY 152, SAC PARK, NORTHVILLE, NY, 12134, USA (Type of address: Principal Executive Office)
1998-07-17 2024-12-23 Address 199 CO. HIGHWAY 152, SAC PARK, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)
1998-07-17 2024-12-23 Address 199 CO. HIGHWAY 152, SAC PARK, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process)
1993-02-23 1998-07-17 Address 199 CO. HIGHWAY 152, SAC. PARK, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process)
1993-02-23 1998-07-17 Address 199 CO. HIGHWAY 152, SAC. PARK, NORTHVILLE, NY, 12134, USA (Type of address: Principal Executive Office)
1993-02-23 1998-07-17 Address 199 CO. HIGHWAY 152, SAC. PARK, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)
1960-06-28 2024-12-23 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1960-06-28 1993-02-23 Address NO STREET ADDRESS, SACANDAGA PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223001489 2024-12-23 BIENNIAL STATEMENT 2024-12-23
200624060018 2020-06-24 BIENNIAL STATEMENT 2020-06-01
180606006092 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160622006009 2016-06-22 BIENNIAL STATEMENT 2016-06-01
140611006198 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120606006750 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100629002511 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080619002107 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060608002479 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040715002548 2004-07-15 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2358617102 2020-04-10 0248 PPP 199 County Highway 152, NORTHVILLE, NY, 12134
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22538
Loan Approval Amount (current) 22538
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 N
LMI N
Business Age Description Unanswered
Project Address NORTHVILLE, FULTON, NY, 12134-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 713930
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 22768.32
Forgiveness Paid Date 2021-05-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State