Search icon

JIM'S MARINE AND TRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIM'S MARINE AND TRAVEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1997 (28 years ago)
Entity Number: 2172805
ZIP code: 13812
County: Tioga
Place of Formation: Pennsylvania
Address: 67 SACKETTS CREEK RD, NICHOLS, NY, United States, 13812

Agent

Name Role Address
D. SCOTT JEWELL Agent 6151 COUNTRY ROAD 60, WAVERLY, NY, 14892

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 SACKETTS CREEK RD, NICHOLS, NY, United States, 13812

Chief Executive Officer

Name Role Address
D SCOTT JEWELL Chief Executive Officer 67 SACKETTS CREEK RD, NICHOLS, NY, United States, 13812

Form 5500 Series

Employer Identification Number (EIN):
231948641
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2005-10-19 2007-08-09 Address 67 SACKETTS CREEK RD, NICHOLS, NY, 13812, USA (Type of address: Chief Executive Officer)
1999-08-19 2005-10-19 Address 302 S KEYSTONE AVE, SAYRE, PA, 18840, USA (Type of address: Chief Executive Officer)
1999-08-19 2005-10-19 Address 302 S KEYSTONE AVE, SAYRE, PA, 18840, USA (Type of address: Principal Executive Office)
1999-08-19 2005-10-19 Address 302 S KEYSTONE AVE, SAYRE, PA, 18840, USA (Type of address: Service of Process)
1997-08-19 1999-08-19 Address 107 LOT 1, EMORY CHAPEL ROAD, WAVERLY, NY, 14892, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220519000076 2022-05-19 BIENNIAL STATEMENT 2021-08-01
130814002053 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110809002115 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090730003264 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070809003009 2007-08-09 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
400250.00
Total Face Value Of Loan:
400250.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$400,250
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$402,886.71
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $320,000
Utilities: $0
Mortgage Interest: $0
Rent: $39,000
Refinance EIDL: $0
Healthcare: $10000
Debt Interest: $31,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State