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

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

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
50083.70
Total Face Value Of Loan:
50083.70
Date:
2020-04-14
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:
15517.50
Total Face Value Of Loan:
38528.33

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50083.7
Current Approval Amount:
50083.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
50400.67
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15517.5
Current Approval Amount:
38528.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
38896.72

Date of last update: 31 Mar 2025

Sources: New York Secretary of State