Search icon

SOUTH BAY SAILING CENTER, INC.

Company Details

Name: SOUTH BAY SAILING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1996 (29 years ago)
Entity Number: 2071210
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: PO BOX 431, AMITYVILLE, NY, United States, 11701
Principal Address: 334 S BAYVIEW AVENUE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 431, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
JAMES E KOEHLER Chief Executive Officer 334 S BAYVIEW AVENUE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1996-10-02 2011-10-11 Address 221 BROADWAY, SUITE 303, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141020006360 2014-10-20 BIENNIAL STATEMENT 2014-10-01
130108002396 2013-01-08 BIENNIAL STATEMENT 2012-10-01
111011002133 2011-10-11 BIENNIAL STATEMENT 2010-10-01
961002000375 1996-10-02 CERTIFICATE OF INCORPORATION 1996-10-02

USAspending Awards / Financial Assistance

Date:
2012-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-241600.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2015-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
SOUTH BAY SAILING CENTER, INC.
Party Role:
Plaintiff
Party Name:
THE STANDARD FIRE INSUR,
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State