Search icon

ALEX BAY 500 GO-CARTS, LTD.

Company Details

Name: ALEX BAY 500 GO-CARTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1992 (33 years ago)
Entity Number: 1605182
ZIP code: 13607
County: Jefferson
Place of Formation: New York
Principal Address: 100 RIVER ROAD WEST, BOX 180, WASAGA BEACH ONTARIO, Canada, L92-1A3
Address: 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
ROBERT M CROLL Chief Executive Officer 100 RIVER ROAD WEST, BOX 180, WASAGA BEACH ONTARIO, Canada, L92-1A3

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 12, ALEXANDRIA BAY, NY, United States, 13607

History

Start date End date Type Value
2006-02-21 2008-02-21 Address 100 RIVER ROAD WEST, BOX 180, WASAGA BEACH ONTARIO, CAN (Type of address: Chief Executive Officer)
1993-04-23 2006-02-21 Address 100 RIVER ROAD WEST, BOX 180, WASAGA BEACH ONTARIO, CAN (Type of address: Chief Executive Officer)
1993-04-23 2008-02-21 Address 100 RIVER ROAD WEST, BOX 180, WASAGA BEACH ONTARIO, CAN (Type of address: Principal Executive Office)
1992-01-22 1998-01-22 Address ROUTE 12, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080221003576 2008-02-21 BIENNIAL STATEMENT 2008-01-01
060221003045 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040114002364 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020114002382 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000217002300 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980122002477 1998-01-22 BIENNIAL STATEMENT 1998-01-01
940210002246 1994-02-10 BIENNIAL STATEMENT 1994-01-01
930423002450 1993-04-23 BIENNIAL STATEMENT 1993-01-01
920122000378 1992-01-22 CERTIFICATE OF INCORPORATION 1992-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5873628600 2021-03-20 0248 PPS 43772 State Route 12, Alexandria Bay, NY, 13607-4146
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49110.58
Loan Approval Amount (current) 49110.58
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 Alexandria Bay, JEFFERSON, NY, 13607-4146
Project Congressional District NY-21
Number of Employees 5
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49432.15
Forgiveness Paid Date 2021-11-24
7409547207 2020-04-28 0248 PPP 43772 NYS Route 12, ALEXANDRIA BAY, NY, 13607-0025
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) 37410.52
Loan Approval Amount (current) 37410.52
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 ALEXANDRIA BAY, JEFFERSON, NY, 13607-0025
Project Congressional District NY-21
Number of Employees 8
NAICS code 532284
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37824.6
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State