Search icon

L P MARINE, INC.

Company Details

Name: L P MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1993 (32 years ago)
Entity Number: 1701529
ZIP code: 12108
County: Hamilton
Place of Formation: New York
Address: PO BOX 739 / ROUTE 8, LAKE PLEASANT, NY, United States, 12108
Principal Address: ROUTE 8, LAKE PLEASANT, NY, United States, 12108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAKE PLEASANT MARINE DOS Process Agent PO BOX 739 / ROUTE 8, LAKE PLEASANT, NY, United States, 12108

Chief Executive Officer

Name Role Address
THOMAS H. DORR Chief Executive Officer LAKE PLEASANT MARINE, ROUTE 8, LAKE PLEASANT, NY, United States, 12108

History

Start date End date Type Value
2005-03-17 2007-02-08 Address ROUTE 8, LAKE PLEASANT, NY, 12108, USA (Type of address: Principal Executive Office)
2005-03-17 2007-02-08 Address LAKE PLEASANT MARINE, RTE 8, LAKE PLEASANT, NY, 12108, USA (Type of address: Chief Executive Officer)
2005-03-17 2007-02-08 Address PO BOX 739, RTE 8, LAKE PLEASANT, NY, 12105, USA (Type of address: Service of Process)
1995-10-11 2005-03-17 Address RTE 8, LAKE PLEASANT, NY, 12108, USA (Type of address: Chief Executive Officer)
1995-10-11 2005-03-17 Address PO BOX 134, LAKE PLEASANT, NY, 12108, USA (Type of address: Service of Process)
1995-10-11 2005-03-17 Address RTE 8, LAKE PLEASANT, NY, 12108, USA (Type of address: Principal Executive Office)
1993-02-09 1995-10-11 Address HIGGINS BAY ROAD, PISECO, NY, 12139, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110303002292 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090123002793 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070208002114 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050317002451 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030328002507 2003-03-28 BIENNIAL STATEMENT 2003-02-01
010223002382 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990408002570 1999-04-08 BIENNIAL STATEMENT 1999-02-01
970421002776 1997-04-21 BIENNIAL STATEMENT 1997-02-01
951011002330 1995-10-11 BIENNIAL STATEMENT 1995-02-01
930209000494 1993-02-09 CERTIFICATE OF INCORPORATION 1993-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7373567308 2020-04-30 0248 PPP 2650 New York 8, Lake Pleasant, NY, 12108
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60107
Loan Approval Amount (current) 60107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Pleasant, HAMILTON, NY, 12108-0021
Project Congressional District NY-21
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60877.69
Forgiveness Paid Date 2021-08-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State