Search icon

MAYER'S MARINA, INC.

Company Details

Name: MAYER'S MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1960 (64 years ago)
Entity Number: 133447
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 7 LAKE RD., WEBSTER, NY, United States, 14580
Principal Address: 7 LAKE ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
R WILLIAM MAYER Chief Executive Officer 7 LAKE ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
MAYER'S MARINA, INC. DOS Process Agent 7 LAKE RD., WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 7 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-11-07 Address 7 LAKE RD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2024-09-05 2024-09-05 Address 7 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-11-07 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2024-09-05 2024-11-07 Address 7 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-09-05 Address 7 LAKE RD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2014-12-01 2020-11-04 Address 7 LAKE RD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2009-02-12 2014-12-01 Address 7 LAKE RD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2009-02-12 2024-09-05 Address 7 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1960-11-30 2009-02-12 Address 7 LAKE RD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107001125 2024-11-07 BIENNIAL STATEMENT 2024-11-07
240905000461 2024-09-05 BIENNIAL STATEMENT 2024-09-05
201104060581 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181207006423 2018-12-07 BIENNIAL STATEMENT 2018-11-01
141201007026 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121116002198 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101119002665 2010-11-19 BIENNIAL STATEMENT 2010-11-01
090212002872 2009-02-12 BIENNIAL STATEMENT 2008-11-01
070828000091 2007-08-28 ANNULMENT OF DISSOLUTION 2007-08-28
C315243-2 2002-04-23 ASSUMED NAME CORP INITIAL FILING 2002-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7397177303 2020-04-30 0219 PPP 7 Lake Road, WEBSTER, NY, 14580
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18220
Loan Approval Amount (current) 18220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18384.99
Forgiveness Paid Date 2021-03-29
8368988606 2021-03-24 0219 PPS 7 Lake Rd, Webster, NY, 14580-1009
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18220
Loan Approval Amount (current) 18220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-1009
Project Congressional District NY-25
Number of Employees 5
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18390.56
Forgiveness Paid Date 2022-03-07

Date of last update: 02 Mar 2025

Sources: New York Secretary of State