Search icon

EAGLE BAY MARINA INC.

Company Details

Name: EAGLE BAY MARINA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1998 (27 years ago)
Entity Number: 2239138
ZIP code: 13360
County: Hamilton
Place of Formation: New York
Address: RTE 28 FOURTH LAKE, BOX 525, INLET, NY, United States, 13360
Principal Address: PO BOX 1055 / 221 CROSBY BLVD, OLD FORGE, NY, United States, 13420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER E FAY DOS Process Agent RTE 28 FOURTH LAKE, BOX 525, INLET, NY, United States, 13360

Chief Executive Officer

Name Role Address
PETER E FAY Chief Executive Officer CLARK'S MARINA, PO BOX 525, INLET, NY, United States, 13360

History

Start date End date Type Value
2000-03-28 2002-03-07 Address RTE 28 FOURTH LAKE, BOX 613, INLET, NY, 13360, USA (Type of address: Principal Executive Office)
1998-03-17 2000-03-28 Address PO BOX 525, INLET, NY, 13360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060410002667 2006-04-10 BIENNIAL STATEMENT 2006-03-01
040309002409 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020307002551 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000328002361 2000-03-28 BIENNIAL STATEMENT 2000-03-01
980317000028 1998-03-17 CERTIFICATE OF INCORPORATION 1998-03-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4341475010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EAGLE BAY MARINA INC.
Recipient Name Raw EAGLE BAY MARINA INC.
Recipient Address 525 STATE ROUTE 28 4TH LAKE., INLET, HAMILTON, NEW YORK, 13360-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8220.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3944788405 2021-02-05 0248 PPS 8 Rt 28 Fourth Lake, Inlet, NY, 13360
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63025
Loan Approval Amount (current) 63025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inlet, HAMILTON, NY, 13360
Project Congressional District NY-21
Number of Employees 6
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63411.78
Forgiveness Paid Date 2021-09-21
4596497108 2020-04-13 0248 PPP 8 Route 28 Fourth Lake, INLET, NY, 13360
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63025
Loan Approval Amount (current) 63025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INLET, HAMILTON, NY, 13360-0051
Project Congressional District NY-21
Number of Employees 7
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63536.11
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State