Search icon

RMS DOCKSIDE CORPORATION

Company Details

Name: RMS DOCKSIDE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1988 (36 years ago)
Entity Number: 1308383
ZIP code: 13607
County: Jefferson
Place of Formation: New York
Address: 11 MARKET STREET, ALEXANDRIA BAY, NY, United States, 13607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W. SPOSATO JR. Chief Executive Officer P.O. BOX 325, ALEXANDRIA BAY, NY, United States, 13607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 MARKET STREET, ALEXANDRIA BAY, NY, United States, 13607

History

Start date End date Type Value
1993-12-20 2010-11-22 Address 17 MARKET STREET, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
1993-12-17 1993-12-20 Address 17 MARKET STREET, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
1988-11-22 2010-11-22 Address 17 MARKET STREET, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201118060236 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181205006492 2018-12-05 BIENNIAL STATEMENT 2018-11-01
161103007368 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141120006377 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121127002357 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101122002213 2010-11-22 BIENNIAL STATEMENT 2010-11-01
090218002325 2009-02-18 BIENNIAL STATEMENT 2008-11-01
061109002177 2006-11-09 BIENNIAL STATEMENT 2006-11-01
050105002155 2005-01-05 BIENNIAL STATEMENT 2004-11-01
021104002470 2002-11-04 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7052397206 2020-04-28 0248 PPP 17 Market Street PO Box 325, ALEXANDRIA BAY, NY, 13607-0325
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALEXANDRIA BAY, JEFFERSON, NY, 13607-0325
Project Congressional District NY-21
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12621.92
Forgiveness Paid Date 2021-04-29
9544618409 2021-02-17 0248 PPS 17 Market Street, Alexandria Bay, NY, 13607
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76524.55
Loan Approval Amount (current) 76524.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alexandria Bay, JEFFERSON, NY, 13607
Project Congressional District NY-21
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 77338.02
Forgiveness Paid Date 2022-03-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State