Search icon

151 STATE STREET, INC.

Company Details

Name: 151 STATE STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1991 (34 years ago)
Entity Number: 1548165
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 7 WHITNEY LA, ROCHESTER, NY, United States, 14610
Principal Address: 0608 ROUTES 5 & 20, WATERLOO, NY, United States, 13165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C. BUTTRILL Chief Executive Officer 0608 ROUTES 5 & 20, WATERLOO, NY, United States, 13165

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WHITNEY LA, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 0608 ROUTES 5 & 20, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2013-05-15 2023-05-01 Address 0608 ROUTES 5 & 20, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2001-05-14 2013-05-15 Address 0608 ROUTES 5&20, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2001-05-14 2013-05-15 Address 0608 ROUTES 5&20, WATERLOO, NY, 13165, USA (Type of address: Principal Executive Office)
1993-01-11 2023-05-01 Address 608 WATERLOO-GENEVA RD, WATERLOO, NY, 13165, USA (Type of address: Service of Process)
1993-01-11 2001-05-14 Address 608 WATERLOO-GENEVA RD, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
1993-01-11 2001-05-14 Address 608 WATERLOO-GENEVA RD, WATERLOO, NY, 13165, USA (Type of address: Principal Executive Office)
1991-05-15 1993-01-11 Address 55 BUCKLAND AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1991-05-15 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230501000928 2023-05-01 BIENNIAL STATEMENT 2023-05-01
221121000855 2022-11-21 BIENNIAL STATEMENT 2021-05-01
130515002358 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110603003186 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090421003060 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070524002484 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050623002471 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030429002719 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010514002277 2001-05-14 BIENNIAL STATEMENT 2001-05-01
990525002310 1999-05-25 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2788067310 2020-04-29 0219 PPP 608 Waterloo Geneva Rd, WATERLOO, NY, 13165
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24842.92
Loan Approval Amount (current) 24842.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERLOO, SENECA, NY, 13165-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25037.58
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1870664 Intrastate Non-Hazmat 2009-03-29 2000 2008 1 1 Private(Property)
Legal Name 151 STATE STREET
DBA Name INLAND HARBOR MARINA
Physical Address 608 WATERLOO-GENEVA ROAD, WATERLOO, NY, 13165, US
Mailing Address 608 WATERLOO-GENEVA ROAD, WATERLOO, NY, 13165, US
Phone (315) 789-7255
Fax -
E-mail INLANDHAR@FLARE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State