Search icon

TRADE-A-YACHT, INC.

Company Details

Name: TRADE-A-YACHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1973 (52 years ago)
Entity Number: 253857
ZIP code: 13057
County: Oswego
Place of Formation: New York
Address: 7066 TAFT ROAD, EAST SYRACUSE, NY, United States, 13057
Principal Address: 31-34 HIBISCUS HARBOR LN, PO BOX 503, UNION SPRINGS, NY, United States, 13160

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. SACCO, JR. Chief Executive Officer 7066 TAFT ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7066 TAFT ROAD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1993-04-05 2003-02-06 Address PO BOX 503, HARBOR DRIVE, UNION SPRINGS, NY, 13160, USA (Type of address: Principal Executive Office)
1973-02-12 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1973-02-12 1994-03-02 Address 7066 TAFT ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061361 2021-02-02 BIENNIAL STATEMENT 2021-02-01
181224006028 2018-12-24 BIENNIAL STATEMENT 2017-02-01
20171226051 2017-12-26 ASSUMED NAME CORP INITIAL FILING 2017-12-26
130222002429 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110218002212 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090204003018 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070305002631 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050304002097 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030206002911 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010216002062 2001-02-16 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8793297104 2020-04-15 0248 PPP 31/34 Hibiscus Harbor Lane, Union Springs, NY, 13160
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Union Springs, CAYUGA, NY, 13160-0001
Project Congressional District NY-24
Number of Employees 5
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 32804.53
Forgiveness Paid Date 2020-12-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State