Search icon

CORNELL'S MARINA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID E CORNELL Chief Executive Officer 8465 CORNELL ROAD / PO BOX 68, HENDERSON HARBOR, NY, United States, 13651

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 68 / 8465 CORNELL ROAD, HENDERSON HARBOR, NY, United States, 13651

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17931.25
Loan Approval Amount (current) 17931.25
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 HENDERSON HARBOR, JEFFERSON, NY, 13651-0068
Project Congressional District NY-24
Number of Employees 3
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18134.14
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Mar 2025

Sources: New York Secretary of State