Search icon

SAG HARBOR YACHT CLUB LIMITED

Company Details

Name: SAG HARBOR YACHT CLUB LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1996 (28 years ago)
Entity Number: 2095899
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 27 BAY ST, SAG HARBOR, NY, United States, 11963
Principal Address: 27 BAY ST, PO BOX 1988, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 BAY ST, SAG HARBOR, NY, United States, 11963

Chief Executive Officer

Name Role Address
C. WESLEY FRYE Chief Executive Officer PO BOX 1988, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2013-01-11 2020-07-31 Address PO BOX 1988, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2011-01-05 2013-01-11 Address PO BOX 1988, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2006-12-18 2011-01-05 Address PO BOX 1988, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2005-12-09 2006-12-18 Address PO BOX 1988, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2002-12-06 2005-12-09 Address PO BOX 1988, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1998-12-18 2002-12-06 Address PO BOX 1988, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1996-12-24 1998-12-18 Address BAY STREET, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
1996-12-24 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200731060047 2020-07-31 BIENNIAL STATEMENT 2018-12-01
130111002140 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110105002867 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081208003116 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061218002854 2006-12-18 BIENNIAL STATEMENT 2006-12-01
051209002664 2005-12-09 BIENNIAL STATEMENT 2004-12-01
021206002678 2002-12-06 BIENNIAL STATEMENT 2002-12-01
001228002229 2000-12-28 BIENNIAL STATEMENT 2000-12-01
981218002033 1998-12-18 BIENNIAL STATEMENT 1998-12-01
961224000368 1996-12-24 CERTIFICATE OF INCORPORATION 1996-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6584907200 2020-04-28 0235 PPP 27 BAY ST, SAG HARBOR, NY, 11963-3166
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58500
Loan Approval Amount (current) 58500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-3166
Project Congressional District NY-01
Number of Employees 7
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59167.88
Forgiveness Paid Date 2021-06-16

Date of last update: 01 Apr 2025

Sources: New York Secretary of State