Search icon

THE BOAT PLACE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 BEACH ST, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
PETER FINN Chief Executive Officer 3 BEACH ST, PORT JEFFERSON, NY, United States, 11777

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11737848 0215000 1975-07-10 141 MANSION AVENUE, New York -Richmond, NY, 10308
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-10
Case Closed 1984-03-10
11737608 0215000 1975-05-06 141 MANSION AVENUE, New York -Richmond, NY, 10308
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-06
Case Closed 1975-07-17

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49127
Loan Approval Amount (current) 49127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49466.18
Forgiveness Paid Date 2021-01-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State