Search icon

SWAN BAY ESTATES & MARINA, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SWAN BAY ESTATES & MARINA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1990 (35 years ago)
Entity Number: 1465179
ZIP code: 13607
County: Jefferson
Place of Formation: New York
Address: 43849 STATE ROUTE 12, PO BOX 478, ALEXANDRIA BAY, NY, United States, 13607
Principal Address: 43849 STATE ROUTE 12, 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
ALFRED A LOPRESTI JR Chief Executive Officer 43849 STATE ROUTE 12, PO BOX 478, ALEXDANDRIA BAY, NY, United States, 13607

DOS Process Agent

Name Role Address
SWAN BAY ESTATES & MARINA, LTD. DOS Process Agent 43849 STATE ROUTE 12, PO BOX 478, ALEXANDRIA BAY, NY, United States, 13607

Unique Entity ID

CAGE Code:
7CZC9
UEI Expiration Date:
2016-04-26

Business Information

Division Name:
SWAN BAY ESTATES & MARINA, LTD
Activation Date:
2015-04-29
Initial Registration Date:
2015-04-27

Commercial and government entity program

CAGE number:
7CZC9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
ALFRED A. LOPRESTI, JR

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 43849 STATE ROUTE 12, PO BOX 478, ALEXDANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2020-08-05 2024-08-19 Address 43849 STATE ROUTE 12, PO BOX 478, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
2014-08-12 2020-08-05 Address 43849 STATE ROUTE 12, PO BOX 478, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
2012-08-08 2016-08-22 Address 43849 STATE ROUTE 12, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
2008-09-05 2012-08-08 Address 43849 STATE ROUTE 12, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240819002435 2024-08-19 BIENNIAL STATEMENT 2024-08-19
220806000385 2022-08-06 BIENNIAL STATEMENT 2022-08-01
200805060162 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180806006321 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160822006167 2016-08-22 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9935.00
Total Face Value Of Loan:
9935.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8400.00
Total Face Value Of Loan:
8400.00
Date:
2015-07-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
32340.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$9,935
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,025.1
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $9,935
Jobs Reported:
3
Initial Approval Amount:
$8,400
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,455.69
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $8,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-10-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State