Search icon

EDINBURG MARINA INC.

Company Details

Name: EDINBURG MARINA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1998 (27 years ago)
Entity Number: 2244884
ZIP code: 12134
County: Saratoga
Place of Formation: New York
Address: 140 NORTH SHORE ROAD, EDINBURG, NY, United States, 12134
Principal Address: 140 NORTH SHORE ROAD, NORTHVILLE, NY, United States, 12134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 NORTH SHORE ROAD, EDINBURG, NY, United States, 12134

Chief Executive Officer

Name Role Address
ROBERT CAMPBELL Chief Executive Officer 140 NORTH SHORE ROAD, NORTHVILLE, NY, United States, 12134

History

Start date End date Type Value
2006-05-16 2012-06-11 Address 140 NORTH SHORE ROAD, NORTHVILLE, NY, 12134, USA (Type of address: Principal Executive Office)
2005-04-15 2012-06-11 Address 140 NORTH SHORE ROAD, EDINBURG, NY, 12134, USA (Type of address: Service of Process)
2000-05-04 2006-05-16 Address 98 NORTHVILLE ROAD, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)
2000-05-04 2006-05-16 Address 140 NORTH SHORE RD., NORTHVILLE, NY, 12134, USA (Type of address: Principal Executive Office)
1998-04-01 2005-04-15 Address C/O BRUCE R. BROWNELL, 98 NORTHVILLE ROAD, EDINBURG, NY, 12134, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120611002797 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100503002240 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080506002379 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060516003116 2006-05-16 BIENNIAL STATEMENT 2006-04-01
050415000115 2005-04-15 CERTIFICATE OF CHANGE 2005-04-15

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
61065.00
Total Face Value Of Loan:
61065.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
46500.00
Total Face Value Of Loan:
46500.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46500
Current Approval Amount:
46500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46996.85
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61065
Current Approval Amount:
61065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61436.41

Date of last update: 31 Mar 2025

Sources: New York Secretary of State