Search icon

POINT BREEZE MARINA, INC.

Company Details

Name: POINT BREEZE MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1991 (33 years ago)
Entity Number: 1596726
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 1459 ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS J. CARRINGI DOS Process Agent 1459 ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
THOMAS J. CARRINGI Chief Executive Officer 1459 ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-12-24 2024-12-24 Address CHRISLER AVENUE, SCHENECTADY, NY, 00000, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Address 1459 ROUTE 9P, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-01-03 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-09 2024-12-24 Address CHRISLER AVENUE, SCHENECTADY, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-06-09 2024-12-24 Address CHRISLER AVENUE, SCHENECTADY, NY, 00000, USA (Type of address: Service of Process)
1991-12-16 1993-06-09 Address ROUTE 9P, R.D. #1, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1991-12-16 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241224000390 2024-12-24 BIENNIAL STATEMENT 2024-12-24
941214002018 1994-12-14 BIENNIAL STATEMENT 1993-12-01
930609002041 1993-06-09 BIENNIAL STATEMENT 1992-12-01
911216000410 1991-12-16 CERTIFICATE OF INCORPORATION 1991-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4809207401 2020-05-11 0248 PPP 1459 ROUTE 9P, SARATOGA SPRINGS, NY, 12866-6651
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16067
Loan Approval Amount (current) 16067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-6651
Project Congressional District NY-20
Number of Employees 8
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16292.82
Forgiveness Paid Date 2021-10-07
3449668603 2021-03-17 0248 PPS 1459 Route 9P, Saratoga Springs, NY, 12866-6651
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21012
Loan Approval Amount (current) 21012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-6651
Project Congressional District NY-20
Number of Employees 7
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21156.49
Forgiveness Paid Date 2021-11-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State