Search icon

CENTER YACHT CLUB LTD.

Company Details

Name: CENTER YACHT CLUB LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1991 (34 years ago)
Entity Number: 1553875
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 222 OLD NECK ROAD, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM FEHR Chief Executive Officer 222 OLD NECK ROAD, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 OLD NECK ROAD, CENTER MORICHES, NY, United States, 11934

Permits

Number Date End date Type Address
14715 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
1993-04-29 1999-07-22 Address 222 OLD NECK ROAD, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
1991-06-07 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-07 1993-04-29 Address 1770 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170623006234 2017-06-23 BIENNIAL STATEMENT 2017-06-01
150701006488 2015-07-01 BIENNIAL STATEMENT 2015-06-01
130606006588 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110715002244 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090603003014 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070613002650 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050818002816 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030606002841 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010918002255 2001-09-18 BIENNIAL STATEMENT 2001-06-01
990722002046 1999-07-22 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1867667110 2020-04-10 0235 PPP 222 OLD NECK RD, CENTER MORICHES, NY, 11934-3012
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-3012
Project Congressional District NY-02
Number of Employees 4
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31741.64
Forgiveness Paid Date 2021-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State