Search icon

TIDE MILL YACHT BASIN, INC.

Company Details

Name: TIDE MILL YACHT BASIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1972 (53 years ago)
Entity Number: 242728
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 235 MAIN STREET, WHITE PLAINS, NY, United States, 10601
Principal Address: 191 KIRBY LANE, RYE, NY, United States, 10580

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER S DONAHUE Chief Executive Officer 191 KIRBY LN, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
JOSEPH W DIGIACINTO DOS Process Agent 235 MAIN STREET, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 191 KIRBY LN, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 191 KIRBY LN, RYE, NY, 10580, 4307, USA (Type of address: Chief Executive Officer)
2023-01-10 2024-09-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2020-09-01 2024-09-06 Address 235 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2000-09-08 2024-09-06 Address 191 KIRBY LN, RYE, NY, 10580, 4307, USA (Type of address: Chief Executive Officer)
1996-08-30 2020-09-01 Address 235 MAIN STREET, WHITE PLAINS, NY, 10601, 2495, USA (Type of address: Service of Process)
1995-02-13 2000-09-08 Address 78 ISLAND DRIVE, RYE, NY, 10580, 4307, USA (Type of address: Chief Executive Officer)
1972-09-21 2023-01-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
1972-09-21 1996-08-30 Address 11 ELM PLACE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906003049 2024-09-06 BIENNIAL STATEMENT 2024-09-06
230109003369 2023-01-09 BIENNIAL STATEMENT 2022-09-01
200901061689 2020-09-01 BIENNIAL STATEMENT 2020-09-01
160908006115 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140902007164 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120911006386 2012-09-11 BIENNIAL STATEMENT 2012-09-01
101004002041 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080915002160 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060913002499 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041028002639 2004-10-28 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3660897100 2020-04-11 0202 PPP 191 KIRBY LN, RYE, NY, 10580
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71937
Loan Approval Amount (current) 71937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72608.69
Forgiveness Paid Date 2021-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State