Search icon

JIM'S MARINE AND TRAVEL, INC.

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

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
051019002323 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030724002613 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010813002127 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990819002635 1999-08-19 BIENNIAL STATEMENT 1999-08-01
990618000038 1999-06-18 ERRONEOUS ENTRY 1999-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8209987101 2020-04-15 0248 PPP 67 Sacketts Creek Road, Nichols, NY, 13812
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400250
Loan Approval Amount (current) 400250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nichols, TIOGA, NY, 13812-0001
Project Congressional District NY-19
Number of Employees 37
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 402886.71
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State