Search icon

RONDOUT YACHT BASIN, INC.

Company Details

Name: RONDOUT YACHT BASIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1994 (31 years ago)
Entity Number: 1847583
ZIP code: 12417
County: Ulster
Place of Formation: New York
Address: PO BOX 257, CONNELLY, NY, United States, 12417
Principal Address: JAMES ROTHLEIN, 102 FIRST STREET, CONNELLY, NY, United States, 12417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 257, CONNELLY, NY, United States, 12417

Chief Executive Officer

Name Role Address
JAMES ROTHLEIN Chief Executive Officer BOX 257, CONNELLY, NY, United States, 12417

History

Start date End date Type Value
1996-08-16 2000-08-18 Address 102 FIRST STREET, CONNELLY, NY, 12417, USA (Type of address: Chief Executive Officer)
1996-08-16 2000-08-18 Address 1740 RT 2, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
1994-08-25 1998-08-17 Address BOX 257, CONNELLY, ULSTER COUNTY, NY, 12417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140804007152 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120822006236 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100827002548 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080807003289 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060728002621 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040910002609 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020801002160 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000818002426 2000-08-18 BIENNIAL STATEMENT 2000-08-01
980817002116 1998-08-17 BIENNIAL STATEMENT 1998-08-01
960816002053 1996-08-16 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9798897209 2020-04-28 0202 PPP 102 1st Street, Port Ewen, NY, 12417
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) 26060
Loan Approval Amount (current) 26060
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Ewen, ULSTER, NY, 12417-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 26214.14
Forgiveness Paid Date 2021-02-16
3932548308 2021-01-22 0202 PPS 102 First Street, CONNELLY, NY, 12417
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26412
Loan Approval Amount (current) 26412
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CONNELLY, ULSTER, NY, 12417
Project Congressional District NY-19
Number of Employees 5
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 26607.38
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State