Search icon

NIAGARA GORGE JET BOATING LTD.

Company Details

Name: NIAGARA GORGE JET BOATING LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1998 (27 years ago)
Entity Number: 2266042
ZIP code: 14092
County: Niagara
Place of Formation: Canada
Principal Address: 61 MELVILLE ST., NIAGARA ON THE LAKE, ONTARIO, Canada, L0S-1J0
Address: 115 S WATER ST, LEWISTON, NY, United States, 14092

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 S WATER ST, LEWISTON, NY, United States, 14092

Chief Executive Officer

Name Role Address
JOHN KINNEY Chief Executive Officer 61 MELVILLE ST, P.O. BOX 1215, NIAGARA ON THE LAKE, ON, Canada, L0S-1J0

History

Start date End date Type Value
2004-07-09 2020-06-01 Address 61 MELVILLE ST, NIAGARA ON THE LAKE, ONTARIO, CAN (Type of address: Chief Executive Officer)
2002-06-25 2004-07-09 Address 61 MELVILLE ST., NIAGARA ON THE LAKE, ONTARIO, CAN (Type of address: Chief Executive Officer)
2002-06-25 2010-08-24 Address PO BOX 1215, 61 MELVILLE ST, NIAGARA ON THE LAKE, ONTARIO, CAN (Type of address: Service of Process)
1998-06-04 2002-06-25 Address 770 MAIN STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061151 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160602006896 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140716006356 2014-07-16 BIENNIAL STATEMENT 2014-06-01
120814002306 2012-08-14 BIENNIAL STATEMENT 2012-06-01
100824002034 2010-08-24 BIENNIAL STATEMENT 2010-06-01
080625002184 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060601002223 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040709002776 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020625002046 2002-06-25 BIENNIAL STATEMENT 2002-06-01
980604000193 1998-06-04 APPLICATION OF AUTHORITY 1998-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2230828408 2021-02-03 0296 PPS 115 S Water St, Lewiston, NY, 14092-1553
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) 103100
Loan Approval Amount (current) 103100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lewiston, NIAGARA, NY, 14092-1553
Project Congressional District NY-26
Number of Employees 35
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 103712.95
Forgiveness Paid Date 2021-09-15
2842047905 2020-06-12 0296 PPP 115 South Water Street, Lewiston, NY, 14092-1553
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63300
Loan Approval Amount (current) 103100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lewiston, NIAGARA, NY, 14092-1553
Project Congressional District NY-26
Number of Employees 35
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 104034.97
Forgiveness Paid Date 2021-07-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State