Search icon

BIG MOOSE MARINA, INC.

Company Details

Name: BIG MOOSE MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1996 (28 years ago)
Entity Number: 2077131
ZIP code: 12812
County: Hamilton
Place of Formation: New York
Address: 161 DURANT ROAD, BLUE MOUNTAIN LAKE, NY, United States, 12812
Principal Address: 1500 BIG MOOSE RD, EAGLE BAY, NY, United States, 13331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 DURANT ROAD, BLUE MOUNTAIN LAKE, NY, United States, 12812

Chief Executive Officer

Name Role Address
KENNETH G HINCLEY Chief Executive Officer 1500 BIG MOOSE RD, EAGLE BAY, NY, United States, 13331

History

Start date End date Type Value
2020-10-01 2021-05-07 Address 1500 BIG MOOSE RD, EAGLE BAY, NY, 13331, USA (Type of address: Service of Process)
2016-10-03 2020-10-01 Address 1500 BIG MOOSE ROAD, EAGLE BAY, NY, 13331, USA (Type of address: Service of Process)
2002-09-30 2006-10-03 Address 1500 BIG MOOSE RD, EAGLE BAY, NY, 13331, 0209, USA (Type of address: Chief Executive Officer)
2002-09-30 2016-10-03 Address 1500 BIG MOOSE RD, EAGLE BAY, NY, 13331, 0209, USA (Type of address: Service of Process)
1998-10-08 2002-09-30 Address 1500 BIG MOOSE RD, BIG MOOSE LAKE, NY, 13331, USA (Type of address: Service of Process)
1998-10-08 2002-09-30 Address 1500 BIG MOOSE RD, BIG MOOSE LAKE, NY, 13331, 0209, USA (Type of address: Principal Executive Office)
1998-10-08 2002-09-30 Address 1500 BIG MOOSE RD, BIG MOOSE LAKE, NY, 13331, 0209, USA (Type of address: Chief Executive Officer)
1996-10-22 1998-10-08 Address P.O. BOX 249, BLUE MOUNTAIN LAKE, NY, 12812, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210507000553 2021-05-07 CERTIFICATE OF AMENDMENT 2021-05-07
201001061641 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006576 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006402 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141230006292 2014-12-30 BIENNIAL STATEMENT 2014-10-01
121011006246 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101015002209 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080924002262 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061003002102 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041116002479 2004-11-16 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9543588901 2021-05-12 0248 PPS 1500 Big Moose Rd, Eagle Bay, NY, 13331-2107
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50250
Loan Approval Amount (current) 50250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eagle Bay, HERKIMER, NY, 13331-2107
Project Congressional District NY-21
Number of Employees 4
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50489.55
Forgiveness Paid Date 2021-11-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State