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
Name | Role | Address |
---|---|---|
CRAIG S. MERRELL | Chief Executive Officer | 21 ELM STREET, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 OTTAWA STREET, LAKE GEORGE, NY, United States, 12845 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4555318601 | 2021-03-18 | 0248 | PPS | 21 Elm St, Glens Falls, NY, 12801-3529 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State