Search icon

PUGSLEY'S MARINE INC.

Company Details

Name: PUGSLEY'S MARINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1967 (58 years ago)
Entity Number: 205675
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 310 ROUTE 104, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT T CARIO Chief Executive Officer 310 ROUTE 104, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
PUGSLEY'S MARINE INC. DOS Process Agent 310 ROUTE 104, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2001-01-12 2011-02-04 Address 310 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2001-01-12 2021-01-07 Address 310 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
1993-02-04 2001-01-12 Address 310 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
1993-02-04 2001-01-12 Address 310 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
1993-02-04 2001-01-12 Address 310 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
1967-01-09 1993-02-04 Address 1152 RIDGE RD. E., ONTARIO, NY, 14519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107061121 2021-01-07 BIENNIAL STATEMENT 2021-01-01
170105006653 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150227006058 2015-02-27 BIENNIAL STATEMENT 2015-01-01
130115006486 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110204002021 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090112002908 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070109002649 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050216002777 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030108002876 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010112002293 2001-01-12 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3389287107 2020-04-11 0219 PPP 310 State Route 104, ONTARIO, NY, 14519
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ONTARIO, WAYNE, NY, 14519-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18116.38
Forgiveness Paid Date 2020-12-22
8786298407 2021-02-13 0219 PPS 310 State Route 104, Ontario, NY, 14519-8948
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-8948
Project Congressional District NY-24
Number of Employees 2
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13078.71
Forgiveness Paid Date 2021-10-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State