Search icon

CASTAWAY MARINA, LLC

Company Details

Name: CASTAWAY MARINA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 1998 (27 years ago)
Entity Number: 2251832
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 2546 ROUTE 9L, QUEENSBURY, NY, United States, 12804

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SGQHLUSS7WHC90 2251832 US-NY GENERAL ACTIVE No data

Addresses

Legal 2546 Route 9L, Queensbury, US-NY, US, 12804
Headquarters 2546 Route 9L, Queensbury, US-NY, US, 12804

Registration details

Registration Date 2013-10-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-10-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2251832

DOS Process Agent

Name Role Address
CASTAWAY MARINA, LLC DOS Process Agent 2546 ROUTE 9L, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2006-04-19 2024-02-14 Address 2546 ROUTE 9L, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2002-04-03 2006-04-19 Address 3219 RT 9L, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1998-04-22 2002-04-03 Address 3219 ROUTE 9L, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214001741 2024-02-14 BIENNIAL STATEMENT 2024-02-14
200403060788 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180404006927 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160404008112 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408007288 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120521002539 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100415003286 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080325002651 2008-03-25 BIENNIAL STATEMENT 2008-04-01
060419002319 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040326002379 2004-03-26 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7810567100 2020-04-14 0248 PPP 2546 Route 9L, QUEENSBURY, NY, 12804
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134232.5
Loan Approval Amount (current) 134233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 10
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135472.36
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2266687 Interstate 2024-06-22 792 2023 7 7 Private(Property)
Legal Name CASTAWAY MARINA LLC
DBA Name -
Physical Address 2546 ROUTE 9L, QUEENSBURY, NY, 12804, US
Mailing Address 2546 ROUTE 9L, QUEENSBURY, NY, 12804, US
Phone (518) 656-3636
Fax (518) 656-3692
E-mail THALIA@CASTAWAYMARINA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900973 Americans with Disabilities Act - Other 2019-01-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-31
Termination Date 2019-04-17
Section 1210
Sub Section 1
Status Terminated

Parties

Name THORNE
Role Plaintiff
Name CASTAWAY MARINA, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State