Search icon

SOUTH BAY PADDLEWHEEL CRUISES, INC.

Company Details

Name: SOUTH BAY PADDLEWHEEL CRUISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1995 (30 years ago)
Entity Number: 1898075
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3505 VETERANS HWY. SUITE N, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTH BAY PADDLEWHEEL CRUISES, INC. DOS Process Agent 3505 VETERANS HWY. SUITE N, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MICHAEL EAGAN Chief Executive Officer PO BOX 98, BRIGHTWATERS, NY, United States, 11718

Licenses

Number Type Date Last renew date End date Address Description
0362-24-105867 Alcohol sale 2024-03-29 2024-03-29 2024-10-31 BAY SH MAR FOOT OF CLINTON AVE, BAY SHORE, New York, 11706 Summer Vessel

History

Start date End date Type Value
2013-02-12 2021-02-04 Address 3505 VETERANS HWY. SUITE N, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1995-02-27 2013-02-12 Address 350 EAST MAIN ST PO BOX 230P, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204061513 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190212060442 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170227006164 2017-02-27 BIENNIAL STATEMENT 2017-02-01
150202007267 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130212006065 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110401002947 2011-04-01 BIENNIAL STATEMENT 2011-02-01
090217002847 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070226002705 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050404003009 2005-04-04 BIENNIAL STATEMENT 2005-02-01
030227002629 2003-02-27 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6162677410 2020-05-14 0235 PPP PO Box 98, Brightwaters, NY, 11718
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brightwaters, SUFFOLK, NY, 11718-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 487210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 24462.67
Forgiveness Paid Date 2021-01-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State