Search icon

JOLIS BOATHOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOLIS BOATHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008133
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Principal Address: 26 WEST GENESEE STREET, SKANEATELES, NY, United States, 13152
Address: PO Box 529, Skaneateles, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOLIS BOATHOUSE DOS Process Agent PO Box 529, Skaneateles, NY, United States, 13152

Chief Executive Officer

Name Role Address
MR. WILLIAM B. EBERHARDT Chief Executive Officer 84 WEST ELIZABETH STREET, SKANEATELES, NY, United States, 13152

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231952 Alcohol sale 2023-05-23 2023-05-23 2025-05-31 11 WEST GENESEE ST, SKANEATELES, New York, 13152 Restaurant
0423-23-238245 Alcohol sale 2023-05-23 2023-05-23 2025-05-31 11 WEST GENESEE ST, SKANEATELES, New York, 13152 Additional Bar

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 11 WEST GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-02-16 Address 84 WEST ELIZABETH STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2000-04-24 2024-02-16 Address 11 WEST GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2000-04-24 2024-02-16 Address 11 WEST GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240216002721 2024-02-16 BIENNIAL STATEMENT 2024-02-16
211220002667 2021-12-20 BIENNIAL STATEMENT 2021-12-20
190806060529 2019-08-06 BIENNIAL STATEMENT 2018-03-01
160301006440 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140311006283 2014-03-11 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
485898.00
Total Face Value Of Loan:
485898.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
347000.00
Total Face Value Of Loan:
347000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
485898
Current Approval Amount:
485898
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
489359.19
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347000
Current Approval Amount:
347000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
350336.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State