Search icon

EXCEL BOAT SALES, INC.

Company Details

Name: EXCEL BOAT SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1992 (33 years ago)
Entity Number: 1653895
ZIP code: 14609
County: Ontario
Place of Formation: New York
Address: 1070 EMPIRE BLVD., ROCHESTER, NY, United States, 14609
Principal Address: 1070 EMPIRE BLVD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXCEL BOAT SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161423602 2024-04-15 EXCEL BOAT SALES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441222
Sponsor’s telephone number 5852882180
Plan sponsor’s address 1070 EMPIRE BLVD, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2024-04-15
Name of individual signing LISA HAND
EXCEL BOAT SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161423602 2023-04-03 EXCEL BOAT SALES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441222
Sponsor’s telephone number 5852882180
Plan sponsor’s address 1070 EMPIRE BLVD, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing LISA HAND
EXCEL BOAT SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161423602 2022-04-07 EXCEL BOAT SALES INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441222
Sponsor’s telephone number 5852882180
Plan sponsor’s address 1070 EMPIRE BLVD, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing LISA HAND
EXCEL BOAT SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161423602 2021-04-02 EXCEL BOAT SALES INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441222
Sponsor’s telephone number 5852882180
Plan sponsor’s address 1070 EMPIRE BLVD, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing LISA HAND
EXCEL BOAT SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161423602 2020-05-12 EXCEL BOAT SALES INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441222
Sponsor’s telephone number 5852882180
Plan sponsor’s address 1070 EMPIRE BLVD., ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing LISA HAND

Chief Executive Officer

Name Role Address
MARK E. MCMILLAN Chief Executive Officer 1070 EMPIRE BLVD, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
EXCEL BOAT SALES, INC. DOS Process Agent 1070 EMPIRE BLVD., ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1998-07-06 2016-07-01 Address 15 SUNBERRY DRIVE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
1998-07-06 2016-07-01 Address 15 SUNBERRY DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1998-07-06 2020-07-03 Address 1070 EMPIRE BLVD., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1996-07-22 1998-07-06 Address 1070 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1993-08-09 1998-07-06 Address 1 DUXBURY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1993-08-09 1998-07-06 Address 1 DUXBURY, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1992-07-23 1996-07-22 Address 800 SOUTH MAIN, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200703060081 2020-07-03 BIENNIAL STATEMENT 2020-07-01
160701006286 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120717006355 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100715002918 2010-07-15 BIENNIAL STATEMENT 2010-07-01
060622002684 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040726002031 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020702002362 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000707002078 2000-07-07 BIENNIAL STATEMENT 2000-07-01
980706002349 1998-07-06 BIENNIAL STATEMENT 1998-07-01
960722002178 1996-07-22 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6155718505 2021-03-03 0219 PPS 1070 Empire Blvd, Rochester, NY, 14609-5952
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67440
Loan Approval Amount (current) 67440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-5952
Project Congressional District NY-25
Number of Employees 10
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67848.34
Forgiveness Paid Date 2021-10-25
1259767101 2020-04-10 0219 PPP 1070 Empire Blvd, ROCHESTER, NY, 14609-5952
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67200
Loan Approval Amount (current) 67200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14609-5952
Project Congressional District NY-25
Number of Employees 8
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67630.69
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1613289 Intrastate Non-Hazmat 2007-03-02 - - 8 5 Private(Property)
Legal Name EXCEL BOAT SALES
DBA Name MCMILLAN MARINE
Physical Address 1070 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, US
Mailing Address 1070 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, US
Phone (585) 288-2180
Fax (585) 288-2398
E-mail MARK@MCMILLANMARINE.COM

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