Search icon

MERRELL'S DOCKSIDE LANDING, INC.

Company Details

Name: MERRELL'S DOCKSIDE LANDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1997 (28 years ago)
Entity Number: 2175678
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 175 OTTAWA STREET, LAKE GEORGE, NY, United States, 12845
Principal Address: 21 ELM STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG S. MERRELL Chief Executive Officer 21 ELM STREET, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 OTTAWA STREET, LAKE GEORGE, NY, United States, 12845

Licenses

Number Type Date Last renew date End date Address Description
0340-23-234898 Alcohol sale 2023-02-24 2023-02-24 2025-02-28 21 ELM ST, GLENS FALLS, New York, 12801 Restaurant

History

Start date End date Type Value
2003-08-13 2015-09-04 Address 47 CANADA ST, LAKE GEORGE, NY, 12845, 1603, USA (Type of address: Chief Executive Officer)
2003-08-13 2015-09-04 Address 47 CANADA ST, LAKE GEORGE, NY, 12845, 1603, USA (Type of address: Principal Executive Office)
2001-08-14 2003-08-13 Address 1 KNIGHT LANE, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2001-08-14 2003-08-13 Address 19130 LAKESHORE DR, HAGUE, NY, 12836, USA (Type of address: Principal Executive Office)
1999-09-20 2001-08-14 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1999-09-20 2001-08-14 Address 9130 LAKEAHORE DRIVE, HAGUE, NY, 12836, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190812060443 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170919006158 2017-09-19 BIENNIAL STATEMENT 2017-08-01
150904006367 2015-09-04 BIENNIAL STATEMENT 2015-08-01
130923006196 2013-09-23 BIENNIAL STATEMENT 2013-08-01
110819002102 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090817003162 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070810002361 2007-08-10 BIENNIAL STATEMENT 2007-08-01
060125002469 2006-01-25 BIENNIAL STATEMENT 2005-08-01
030813002476 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010814002586 2001-08-14 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4918937004 2020-04-04 0248 PPP 21 ELM ST, GLENS FALLS, NY, 12801-3529
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175100
Loan Approval Amount (current) 175100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLENS FALLS, WARREN, NY, 12801-3529
Project Congressional District NY-21
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 176111.95
Forgiveness Paid Date 2021-02-12
4555318601 2021-03-18 0248 PPS 21 Elm St, Glens Falls, NY, 12801-3529
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247331
Loan Approval Amount (current) 247331
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glens Falls, WARREN, NY, 12801-3529
Project Congressional District NY-21
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 249955.46
Forgiveness Paid Date 2022-04-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State