Search icon

THE SHIP MOTEL, INC.

Company Details

Name: THE SHIP MOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1998 (26 years ago)
Date of dissolution: 14 Apr 2023
Entity Number: 2328066
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Principal Address: 6 MARKET ST., ALEXANDRIA BAY, NY, United States, 13607
Address: 120 Washington St., Suite 500, Watertown, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK SIMPSON Chief Executive Officer PO BOX 98, ALEXANDRIA BAY, NY, United States, 13607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 Washington St., Suite 500, Watertown, NY, United States, 13601

History

Start date End date Type Value
2023-08-23 2023-08-23 Address PO BOX 98, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address PO BOX 98, ALEXANDRIA BAY, NY, 13607, 0098, USA (Type of address: Chief Executive Officer)
2001-02-21 2023-08-23 Address PO BOX 98, ALEXANDRIA BAY, NY, 13607, 0098, USA (Type of address: Chief Executive Officer)
2001-02-21 2023-08-23 Address 6 MARKET ST., ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
1998-12-23 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-23 2001-02-21 Address P.O. BOX 98, ALEXANDRIA, NY, 13607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823000036 2023-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-14
220523002555 2022-05-23 BIENNIAL STATEMENT 2020-12-01
161202006129 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141202007003 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130111006395 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110311002425 2011-03-11 BIENNIAL STATEMENT 2010-12-01
090129002901 2009-01-29 BIENNIAL STATEMENT 2008-12-01
050127002645 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021118002256 2002-11-18 BIENNIAL STATEMENT 2002-12-01
010221002209 2001-02-21 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4744878702 2021-04-01 0248 PPS 6 Market St, Alexandria Bay, NY, 13607-1313
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50083.7
Loan Approval Amount (current) 50083.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alexandria Bay, JEFFERSON, NY, 13607-1313
Project Congressional District NY-21
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50400.67
Forgiveness Paid Date 2021-11-26
5534577107 2020-04-13 0248 PPP 6 Market Street PO Box 98, ALEXANDRIA BAY, NY, 13607-1313
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15517.5
Loan Approval Amount (current) 38528.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALEXANDRIA BAY, JEFFERSON, NY, 13607-1313
Project Congressional District NY-21
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38896.72
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State