Search icon

CHIC'S MARINA, INC.

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 RAYMOND CICCARELLI SR, PO BOX 1237, BOLTING LANDING, NY, 12814, USA (Type of address: Service of Process)
2006-08-09 2008-08-18 Address PO BOX 1237, 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: 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: Principal Executive Office)
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)
1996-07-30 1998-07-17 Address RAYMOND CICCARELLI SR, BOX 1237 LAKESHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Principal Executive Office)
1996-07-30 1998-07-17 Address BOX 1237, LAKESHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)
1996-07-30 1998-07-17 Address RAYMOND CICCARELLI SR, BOX 1237 LAKESHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process)
1993-09-23 1996-07-30 Address RAYMOND CICCARELLI SR, LAKESHORE DRIVE BOX 599, BOLTON LANDING, NY, 12814, USA (Type of address: Principal Executive Office)
1993-09-23 1996-07-30 Address RAYMOND CICCARELLI SR, LAKESHORE DRIVE BOX 599, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process)

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
960730002557 1996-07-30 BIENNIAL STATEMENT 1996-08-01
C221580-2 1995-05-07 ASSUMED NAME CORP INITIAL FILING 1995-05-07
930923003623 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930406002947 1993-04-06 BIENNIAL STATEMENT 1992-08-01
926585-4 1971-08-11 CERTIFICATE OF AMENDMENT 1971-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4445098508 2021-02-25 0248 PPS 4782 Lake Shore Dr, Bolton Landing, NY, 12814-3101
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193847.17
Loan Approval Amount (current) 193847.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bolton Landing, WARREN, NY, 12814-3101
Project Congressional District NY-21
Number of Employees 37
NAICS code 713930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194633.33
Forgiveness Paid Date 2021-07-23
2653557100 2020-04-11 0248 PPP 4782 Lake SHore Drive, BOLTON LANDING, NY, 12814-3101
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOLTON LANDING, WARREN, NY, 12814-3101
Project Congressional District NY-21
Number of Employees 15
NAICS code 713930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100541.67
Forgiveness Paid Date 2020-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State