Search icon

MARATHON BOAT GROUP, INC.

Company Details

Name: MARATHON BOAT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1996 (29 years ago)
Entity Number: 2058947
ZIP code: 60521
County: Cortland
Place of Formation: New York
Principal Address: ONE GRUMMAN WAY, PO BOX 549, MARATHON, NY, United States, 13803
Address: ATTN C ANDREW BRICKMAN, 439 E 6TH STREET, HINSDALE, IL, United States, 60521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARATHON BOAT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161506982 2024-07-09 MARATHON BOAT GROUP INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441222
Sponsor’s telephone number 6078493211
Plan sponsor’s address 1 GRUMMAN WAY, MARATHON, NY, 13803

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing EDWARD ROJAS
MARATHON BOAT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161506982 2023-06-05 MARATHON BOAT GROUP INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441222
Sponsor’s telephone number 6078493211
Plan sponsor’s address 1 GRUMMAN WAY, MARATHON, NY, 13803

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing EDWARD ROJAS
MARATHON BOAT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161506982 2022-05-19 MARATHON BOAT GROUP INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441222
Sponsor’s telephone number 6078493211
Plan sponsor’s address 1 GRUMMAN WAY, MARATHON, NY, 13803

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing EDWARD ROJAS
MARATHON BOAT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161506982 2021-05-13 MARATHON BOAT GROUP INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441222
Sponsor’s telephone number 6078493211
Plan sponsor’s address 1 GRUMMAN WAY, MARATHON, NY, 13803

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN C ANDREW BRICKMAN, 439 E 6TH STREET, HINSDALE, IL, United States, 60521

Chief Executive Officer

Name Role Address
C ANDREW BRICKMAN Chief Executive Officer 439 E 6TH STREET, HINSDALE, IL, United States, 60521

History

Start date End date Type Value
2008-08-12 2019-06-07 Address ONE GRUMMAN WAY, PO BOX 549, MARATHON, NY, 13803, 0549, USA (Type of address: Chief Executive Officer)
2008-08-12 2019-06-07 Address JOHN F JACKSON, ONE GRUMMAN WAY PO BOX 549, MARATHON, NY, 13803, 0549, USA (Type of address: Service of Process)
1998-07-21 2008-08-12 Address DOUGLAS A POTTER, ONE GRUMMAN WAY PO BOX 549, MARATHON, NY, 13803, 0549, USA (Type of address: Principal Executive Office)
1998-07-21 2008-08-12 Address ONE GRUMMAN WAY, PO BOX 549, MARATHON, NY, 13803, 0549, USA (Type of address: Chief Executive Officer)
1998-07-21 2008-08-12 Address DOUGLAS A POTTER, ONE GRUMMAN WAY PO BOX 549, MARATHON, NY, 13803, 0549, USA (Type of address: Service of Process)
1996-08-20 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-20 1998-07-21 Address 6 SOUTH STREET, MARATHON, NY, 13803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190607002015 2019-06-07 BIENNIAL STATEMENT 2019-08-01
120807006705 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100903002325 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080812002353 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060803002800 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040831002362 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020731002275 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000727002463 2000-07-27 BIENNIAL STATEMENT 2000-08-01
980721002049 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960820000619 1996-08-20 CERTIFICATE OF INCORPORATION 1996-08-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS03F0071V 2009-03-16 No data No data
Unique Award Key CONT_IDV_GS03F0071V_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 175000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 487210: SCENIC AND SIGHTSEEING TRANSPORTATION, WATER
Product and Service Codes 1990: MISCELLANEOUS VESSELS

Recipient Details

Recipient MARATHON BOAT GROUP, INC.
UEI ZAEAJM1T2ML2
Recipient Address UNITED STATES, 1 GRUMMAN WAY, MARATHON, CORTLAND, NEW YORK, 138030549
PO AWARD INF75620AM012 2010-07-12 2010-09-01 2010-09-01
Unique Award Key CONT_AWD_INF75620AM012_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title BOAT
NAICS Code 336612: BOAT BUILDING
Product and Service Codes 1940: SMALL CRAFT

Recipient Details

Recipient MARATHON BOAT GROUP, INC.
UEI ZAEAJM1T2ML2
Legacy DUNS 962966958
Recipient Address UNITED STATES, 1 GRUMMAN WAY, MARATHON, 138030549

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3236686003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MARATHON BOAT GROUP, INC.
Recipient Name Raw MARATHON BOAT GROUP INC
Recipient UEI ZAEAJM1T2ML2
Recipient DUNS 962966958
Recipient Address 1 GRUMMAN WAY, MARATHON, CORTLAND, NEW YORK, 13803-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 195000.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DURANAUTIC 73207405 1979-03-15 1145456 1981-01-06
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2021-10-15
Publication Date 1980-09-23
Date Cancelled 2021-10-15

Mark Information

Mark Literal Elements DURANAUTIC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Boats, Boat Decks, Boat Railings, Boat Steering Units, Boat Flotation Pads, Boat Seats, Oars, Oarlocks and Boat Paddles
International Class(es) 012 - Primary Class
U.S Class(es) 019, 021, 023, 031, 035, 044
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1965
Use in Commerce 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MARATHON BOAT GROUP, INC.
Owner Address 1 GUMMAN WAY PO BOX 549 MARATHON, NEW YORK UNITED STATES 138030549
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT M SHAFER
Correspondent Name/Address ROBERT M SHAFER, RIEHLMAN, SHAFER & SHAFER, 397 RTE 281, P.O. BOX 430, TULLY, NEW YORK UNITED STATES 13159-0430

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2010-10-27 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2010-10-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2010-10-18 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2010-10-26 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2010-10-18 PAPER RECEIVED
2008-11-26 INITIAL REVIEW ACTION MAILED - SECT 8 (6 YR)
2008-11-17 REGISTERED - SEC. 8 (6-YR) FILED
2008-11-17 PAPER RECEIVED
2008-02-21 CASE FILE IN TICRS
2003-06-30 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-06-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-06-28 PAPER RECEIVED
2002-03-05 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2001-11-15 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2001-10-12 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2001-07-25 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2001-07-16 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2000-10-27 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1987-07-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-01-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-01-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-01-06 REGISTERED-PRINCIPAL REGISTER
1980-09-23 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2010-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344280847 0215800 2019-09-04 1 GRUMMAN WAY, MARATHON, NY, 13803
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-09-04
Case Closed 2021-01-26

Related Activity

Type Inspection
Activity Nr 1379814
Health Yes
Type Complaint
Activity Nr 1492745
Safety Yes
Type Inspection
Activity Nr 1428092
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2020-01-22
Abatement Due Date 2020-02-26
Current Penalty 2313.0
Initial Penalty 3084.0
Final Order 2020-02-14
Nr Instances 2
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(ii): The employer did not ensure that each operator had successfully completed the training required by paragraph (l), except as permitted by paragraph (l)(5), prior to permitting an employee to operate a powered industrial truck: a) Throughout the facility, on or about 9/4/19: Employees were not provided with a training program on powered industrial trucks including Caterpillar Fork Lift models V80D and V60B. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 2020-01-22
Abatement Due Date 2020-02-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-14
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(6): The employer did not ensure that all nameplates and markings were in place: a) Throughout the facility, on or about 9/4/19: A Caterpillar V60B was missing a nameplate that contained required information including, but not limited to, load center information and lift capacity. Abatement certification must be submitted for this item.
343798146 0215800 2019-02-21 1 GRUMMAN WAY, MARATHON, NY, 13803
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2019-05-23
Case Closed 2022-11-01

Related Activity

Type Complaint
Activity Nr 1426016
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2019-06-12
Abatement Due Date 2019-07-02
Current Penalty 1400.0
Initial Penalty 3031.0
Contest Date 2019-07-02
Final Order 2019-10-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Category 1 or 2 flammable liquids, or Category 3 flammable liquids with a flashpoint below 100 °F (37.8 °C), were dispensed into containers without the nozzle and container being electrically interconnected: a) Chemical storage room, on or about 2/21/19: A 55 gallon drum of xylene (flashpoint of 79 degrees F.) was not bonded to smaller 1.5 gallon size containers during liquid transfers. Abatement certification must be submitted for this item.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2019-06-12
Abatement Due Date 2019-07-17
Current Penalty 1700.0
Initial Penalty 3789.0
Contest Date 2019-07-02
Final Order 2019-10-17
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) Throughout the facility, on or about 2/21/19: A written respirator program was neither written nor implemented for employees wearing half mask air purifying respirators. The program for employees wearing air purifying respirators must include the following, at a minimum: 1) Procedures for selecting respirators 2) Medical evaluations of employees required to wear respirators 3) Fit-test procedures for tight fitting respirators 4) Procedures for maintaining, cleaning, storing, disinfecting, repairing and inspecting respirators 5) Training employees on the proper use of respirators 6) Procedures for evaluating the program. Abatement certification must be submitted for this item
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2019-06-12
Abatement Due Date 2019-07-17
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-07-02
Final Order 2019-10-17
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii): The employer did not identify and evaluate the respiratory hazard(s) in the workplace; including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminant's chemical state and physical form: a) Throughout the facility, on or about 2/21/19: Respiratory hazards were not evaluated for employees wearing half mask air purifying respirators during waste removal, painting and foaming operations Abatement certification must be submitted for this item
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2019-06-12
Abatement Due Date 2019-07-17
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-07-02
Final Order 2019-10-17
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Throughout the facility, on or about 2/21/19: Medical evaluations were not provided for employees wearing half mask air purifying respirators during painting, waste removal and foaming operations Abatement certification must be submitted for this item
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2019-06-12
Abatement Due Date 2019-07-17
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-07-02
Final Order 2019-10-17
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(3): Training was not provided prior to requiring employees to use a respirator in the workplace: a) Throughout the facility, on or about 2/21/19:Training on respiratory protection was not provided for employees wearing half mask air purifying respirators during painting, waste removal and foaming operations Abatement certification must be submitted for this item
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2019-06-12
Abatement Due Date 2019-07-02
Current Penalty 1400.0
Initial Penalty 3031.0
Contest Date 2019-07-02
Final Order 2019-10-17
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) Throughout the facility, on or about 2/21/19: A written hazard communication program was not implemented in the workplace for employees using chemicals including, but not limited to, Axalta 105 spray gun cleaner, xylene solvent and BASF Foam resin. Failure to implement a hazard communication included: 1) not having a written program available for employee use and as per request of OSHA, 2) failure to maintain Safety Data Sheets 3) failure to implement training on the hazards of chemicals used by employees. Abatement certification must be submitted for this item
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2019-06-12
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-07-02
Final Order 2019-10-17
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a material safety data sheet for each hazardous chemical in use:( a) At the establishment, on or about 2/21/19: An SDS for Axalta 105 used for spray gun cleaning was not available for employees. b) At the establishment, on or about 5/23/19: An SDS for ACME FT 220 used for spray gun cleaning and general cleaning was not available for employees.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2019-06-12
Abatement Due Date 2019-07-02
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-07-02
Final Order 2019-10-17
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Throughout the facility, on or about 2/21/19: Training on hazard communication program did not include information on Safety Data Sheets and how to use appropriate hazard information for chemicals including, but not limited to, Axalta 105 spray gun cleaner, xylene solvent and BASF Foam resin. b) Throughout the facility, on or bout 2/21/19: Training on the hazard communication requirements did not include safety training on work practice controls such as electrically interconnecting (bonding) 55 gallon drums of xylene (flashpoint of 79 degrees F.) to smaller 1 1/2 gallon size containers during liquid transfers. c) Throughout the facility, on or about 2/21/19: Training on hazard communication program did not include information on location and availability of the hazard communication program and Safety Data Sheets. Abatement certification must be submitted for this item
Citation ID 02001
Citaton Type Other
Standard Cited 19100159 C02
Issuance Date 2019-06-12
Abatement Due Date 2019-07-17
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-07-02
Final Order 2019-10-17
Nr Instances 3
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.159(c)(2): The employer did not properly maintain the installed automatic sprinkler system: a) Canoe paint booth, on or about 5/23/19: Employees were exposed to a fire hazard when the sprinkler system in the canoe spray booth was not properly maintained by performing the required annual testing of main drain flow and the two year testing of valve opening procedures. b) Boat paint booth, on or about 5/23/19: Employees were exposed to a fire hazard when the sprinkler system in the boat spray booth was not properly maintained by performing the required annual testing of main drain flow and the two year testing of valve opening procedures. c) Flammable liquid storage room, on or about 5/23/19: Employees were exposed to a fire hazard when the sprinkler system in the flammable liquid storage room was not properly maintained by performing the required annual testing of main drain flow and the two year testing of valve opening procedures. Abatement certification must be submitted for this item
312366727 0215800 2008-11-14 1 GRUMMAN WAY, MARATHON, NY, 13803
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-02-18
Emphasis L: HHHT50
Case Closed 2009-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2009-02-27
Abatement Due Date 2009-03-12
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Current Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101026 D01
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Current Penalty 146.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Nr Instances 1
Nr Exposed 2
Gravity 01
17672163 0215800 1997-05-09 7 SOUTH ST, MARATHON, NY, 13803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-05-14
Case Closed 1997-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1997-06-17
Abatement Due Date 1997-06-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1997-06-17
Abatement Due Date 1997-06-25
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3543908806 2021-04-15 0248 PPS 1 GRUMMAN WAY, MARATHON, NY, 13803
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202492
Loan Approval Amount (current) 202492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARATHON, CORTLAND, NY, 13803
Project Congressional District NY-22
Number of Employees 27
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203906.67
Forgiveness Paid Date 2021-12-28
9374637110 2020-04-15 0248 PPP 1 GRUMMAN WAY, MARATHON, NY, 13803
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169936
Loan Approval Amount (current) 169936
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARATHON, CORTLAND, NY, 13803-0001
Project Congressional District NY-19
Number of Employees 23
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171109.26
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3260553 Interstate 2023-06-07 30000 2022 2 1 Private(Property)
Legal Name MARATHON BOAT GROUP INC
DBA Name -
Physical Address 1 GRUMMAN WAY, MARATHON, NY, 13803, US
Mailing Address P O BOX 549, MARATHON, NY, 13803, US
Phone (607) 849-3211
Fax (607) 849-3077
E-mail NLAYNE@MARATHONBOAT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State