Search icon

CHIC'S MARINA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHIC'S MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1966 (59 years ago)
Entity Number: 201717
ZIP code: 12814
County: Warren
Place of Formation: New York
Address: PO BOX 1237, BOLTON LANDING, NY, United States, 12814
Principal Address: PO BOX 1237, LAKE SHORE DRIVE, BOLTING LANDIND, NY, United States, 12814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAIL DEPACE Chief Executive Officer PO BOX 1237, BOLTON LANDING, NY, United States, 12814

DOS Process Agent

Name Role Address
GAIL DEPACE DOS Process Agent PO BOX 1237, BOLTON LANDING, NY, United States, 12814

History

Start date End date Type Value
2006-08-09 2008-08-18 Address PO BOX 1237, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)
2006-08-09 2008-08-18 Address RAYMOND CICCARELLI SR, PO BOX 1237, BOLTING LANDING, NY, 12814, USA (Type of address: Service of Process)
1998-07-17 2006-08-09 Address P.O. BOX 1237, LAKE SHORE DRIVE, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process)
1998-07-17 2006-08-09 Address P.O. BOX 1237, LAKE SHORE DRIVE, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)
1998-07-17 2006-08-09 Address P.O. BOX 1237, LAKE SHORE DRIVE, BOLTON LANDING, NY, 12814, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080818002949 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060809002791 2006-08-09 BIENNIAL STATEMENT 2006-08-01
020724002318 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000721002629 2000-07-21 BIENNIAL STATEMENT 2000-08-01
980717002139 1998-07-17 BIENNIAL STATEMENT 1998-08-01

USAspending Awards / Financial Assistance

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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-07
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:
100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193847.17
Current Approval Amount:
193847.17
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
194633.33
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100541.67

Court Cases

Court Case Summary

Filing Date:
2016-10-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
CHIC'S MARINA, INC.
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
LANG,
Party Role:
Plaintiff
Party Name:
CHIC'S MARINA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CHIC'S MARINA, INC.
Party Role:
Plaintiff
Party Name:
MARTIN,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State