Search icon

STIVERS SENECA MARINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STIVERS SENECA MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1997 (28 years ago)
Entity Number: 2104415
ZIP code: 14456
County: Seneca
Place of Formation: New York
Principal Address: 401 BOODY'S HILL ROAD, WATERLOO, NY, United States, 13165
Address: PO Box 1036, Geneva, NY, United States, 14456

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 1036, Geneva, NY, United States, 14456

Chief Executive Officer

Name Role Address
BOB STIVERS Chief Executive Officer P.O. BOX 1036, GENEVA, NY, United States, 14456

Licenses

Number Type Date Last renew date End date Address Description
0071-21-318668 Alcohol sale 2024-05-02 2024-05-02 2027-05-31 401 BOODYS HILL RD, WATERLOO, New York, 13165 Grocery Store

History

Start date End date Type Value
2023-02-27 2023-02-27 Address P.O. BOX 1036, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1999-02-17 2023-02-27 Address P.O. BOX 1036, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1997-01-21 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-21 2023-02-27 Address P.O. BOX 1036, GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230227000037 2023-02-27 BIENNIAL STATEMENT 2023-01-01
130111006530 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110720003081 2011-07-20 BIENNIAL STATEMENT 2011-01-01
090121002356 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070201002321 2007-02-01 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105255.00
Total Face Value Of Loan:
105255.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
335500.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$105,255
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,775.43
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $105,251
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$105,200
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,056.21
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $105,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State