Name: | CORNELL'S MARINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1961 (64 years ago) |
Entity Number: | 136856 |
ZIP code: | 13651 |
County: | Jefferson |
Place of Formation: | New York |
Address: | PO BOX 68 / 8465 CORNELL ROAD, HENDERSON HARBOR, NY, United States, 13651 |
Principal Address: | 8465 CORNELL ROAD / PO BOX 68, HENDERSON HARBOR, NY, United States, 13651 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
DAVID E CORNELL | Chief Executive Officer | 8465 CORNELL ROAD / PO BOX 68, HENDERSON HARBOR, NY, United States, 13651 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 68 / 8465 CORNELL ROAD, HENDERSON HARBOR, NY, United States, 13651 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-17 | 2011-04-18 | Address | 8465 CORNELL RD, BOX 68, HENDERSON HARBOR, NY, 13651, 0068, USA (Type of address: Principal Executive Office) |
2005-06-17 | 2011-04-18 | Address | 8465 CORNELL RD, BOX 68, HENDERSON HARBOR, NY, 13651, 0068, USA (Type of address: Chief Executive Officer) |
1999-05-10 | 2005-06-17 | Address | 8400 CO RTE 152, HENDERSON, NY, 13650, USA (Type of address: Principal Executive Office) |
1999-05-10 | 2011-04-18 | Address | PO BOX 68, 8465 CORNELL RD, HENDERSON HARBOR, NY, 13651, USA (Type of address: Service of Process) |
1999-05-10 | 2005-06-17 | Address | PO BOX 104, 8432 CORNELL RD, HENDERSON HARBOR, NY, 13651, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 1999-05-10 | Address | CORNELL ROAD, P.O. BOX 68, HENDERSON HARBOR, NY, 13651, USA (Type of address: Principal Executive Office) |
1993-04-07 | 1999-05-10 | Address | CORNELL ROAD, P.O. BOX 68, HENDERSON HARBOR, NY, 13651, USA (Type of address: Service of Process) |
1993-04-07 | 1999-05-10 | Address | CORNELL ROAD, P.O. BOX 104, HENDERSON HARBOR, NY, 13651, USA (Type of address: Chief Executive Officer) |
1964-12-01 | 1993-04-07 | Address | P.O. BOX 45, HENDERSON HARBOR, NY, 13651, USA (Type of address: Service of Process) |
1961-04-05 | 1964-12-01 | Address | 205 NORTH DUANE AVE., ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110418002271 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090402002954 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070525002072 | 2007-05-25 | BIENNIAL STATEMENT | 2007-04-01 |
050617002251 | 2005-06-17 | BIENNIAL STATEMENT | 2005-04-01 |
030328002737 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
010416002048 | 2001-04-16 | BIENNIAL STATEMENT | 2001-04-01 |
990510002685 | 1999-05-10 | BIENNIAL STATEMENT | 1999-04-01 |
970423002367 | 1997-04-23 | BIENNIAL STATEMENT | 1997-04-01 |
000045003178 | 1993-09-03 | BIENNIAL STATEMENT | 1993-04-01 |
930407002702 | 1993-04-07 | BIENNIAL STATEMENT | 1992-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9625547102 | 2020-04-15 | 0248 | PPP | 8465 Cornell Road PO Box 68, HENDERSON HARBOR, NY, 13651-0068 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State