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

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

Form 5500 Series

Employer Identification Number (EIN):
161423602
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67440.00
Total Face Value Of Loan:
67440.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67200.00
Total Face Value Of Loan:
67200.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67440
Current Approval Amount:
67440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67848.34
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67200
Current Approval Amount:
67200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67630.69

Motor Carrier Census

DBA Name:
MCMILLAN MARINE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 288-2398
Add Date:
2007-03-02
Operation Classification:
Private(Property)
power Units:
8
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State