Search icon

MERRELL'S DOCKSIDE LANDING, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
247331.00
Total Face Value Of Loan:
247331.00
Date:
2020-06-18
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:
150000.00
Date:
2020-04-07
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:
175100.00
Total Face Value Of Loan:
175100.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$247,331
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$247,331
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$249,955.46
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $247,325
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$175,100
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$176,111.95
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $175,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 585-2155
Add Date:
2005-08-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State