Name: | THE BOAT PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1992 (32 years ago) |
Entity Number: | 1685917 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 BEACH ST, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 BEACH ST, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
PETER FINN | Chief Executive Officer | 3 BEACH ST, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2024-12-11 | Address | 3 BEACH ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2020-12-14 | 2024-12-11 | Address | 3 BEACH ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2020-12-14 | 2020-12-14 | Address | 3 BEACH ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2001-01-26 | 2024-12-11 | Address | 3 BEACH ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2001-01-26 | 2020-12-14 | Address | 3 BEACH ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1998-12-10 | 2001-01-26 | Address | 217 W BROADWAY, PORT JEFFERSON, NY, 11777, 1315, USA (Type of address: Chief Executive Officer) |
1998-12-10 | 2001-01-26 | Address | 217 W BROADWAY, PORT JEFFERSON, NY, 11777, 1315, USA (Type of address: Service of Process) |
1998-12-10 | 2001-01-26 | Address | 217 W BROADWAY, PORT JEFFERSON, NY, 11777, 1315, USA (Type of address: Principal Executive Office) |
1995-09-06 | 1998-12-10 | Address | 217 WEST BROADWAY, PORT JEFFERSON, NY, 11777, 1315, USA (Type of address: Chief Executive Officer) |
1995-09-06 | 1998-12-10 | Address | DANIEL T GUDZIK, 217 WEST BROADWAY, PORT JEFFERSON, NY, 11777, 1315, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211002002 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
221206001471 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201214060122 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
201214060889 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
200305060810 | 2020-03-05 | BIENNIAL STATEMENT | 2018-12-01 |
050120002836 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
010126002127 | 2001-01-26 | BIENNIAL STATEMENT | 2000-12-01 |
981210002294 | 1998-12-10 | BIENNIAL STATEMENT | 1998-12-01 |
950906002088 | 1995-09-06 | BIENNIAL STATEMENT | 1993-12-01 |
921209000030 | 1992-12-09 | CERTIFICATE OF INCORPORATION | 1992-12-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11737848 | 0215000 | 1975-07-10 | 141 MANSION AVENUE, New York -Richmond, NY, 10308 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
11737608 | 0215000 | 1975-05-06 | 141 MANSION AVENUE, New York -Richmond, NY, 10308 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1975-05-12 |
Abatement Due Date | 1975-05-16 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1975-05-12 |
Abatement Due Date | 1975-05-16 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5863337204 | 2020-04-27 | 0235 | PPP | 3 BEACH ST, PORT JEFFERSON, NY, 11777 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State