Search icon

SHEARWATER HOLDINGS LTD.

Company Details

Name: SHEARWATER HOLDINGS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2000 (24 years ago)
Entity Number: 2580074
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 77 FULTON STREET / STE. 3M, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHEARWATER HOLDINGS LTD. DOS Process Agent 77 FULTON STREET / STE. 3M, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
THOMAS BERTON Chief Executive Officer 77 FULTON STREET / STE. 3M, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2016-12-01 2020-12-02 Address 225 BROADWAY, STE. 3407, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-12-10 2016-12-01 Address 225 BROADWAY / SUITE #3407, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-12-10 2020-12-02 Address 225 BROADWAY / #3407, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2008-12-05 2010-12-10 Address 225 BROADWAY STE #3407, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2006-11-27 2010-12-10 Address 225 BROADWAY #3407, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2006-11-27 2008-12-05 Address 19 FULTON STREET, #408, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-11-27 2010-12-10 Address 225 BROADWAY #3407, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2002-12-03 2006-11-27 Address 333 PEARL STREET, #19M, NEW YORK, NY, 10038, 1654, USA (Type of address: Chief Executive Officer)
2002-12-03 2006-11-27 Address 333 PEARL ST., #19M, NEW YORK, NY, 10038, 1654, USA (Type of address: Principal Executive Office)
2002-12-03 2006-11-27 Address 358 FIFTH AVE., 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060401 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161201007658 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141208007192 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130304002239 2013-03-04 BIENNIAL STATEMENT 2012-12-01
101210002058 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081205002800 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061127002594 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050120002810 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021203002331 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001204000524 2000-12-04 CERTIFICATE OF INCORPORATION 2000-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4452568701 2021-04-01 0202 PPS 80 Broad St, New York, NY, 10004-2209
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21735
Loan Approval Amount (current) 21735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2209
Project Congressional District NY-10
Number of Employees 3
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22019.04
Forgiveness Paid Date 2022-07-28
7543787907 2020-06-17 0202 PPP 80 Broad Street, New York, NY, 10004-2203
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2203
Project Congressional District NY-10
Number of Employees 3
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21072.72
Forgiveness Paid Date 2021-08-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0407051 Marine Contract Actions 2004-09-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-02
Termination Date 2007-12-04
Date Issue Joined 2005-01-19
Pretrial Conference Date 2006-01-12
Section 1331
Sub Section OT
Status Terminated

Parties

Name BREWER YACHT YARD AT GREENPORT
Role Plaintiff
Name SHEARWATER HOLDINGS LTD.
Role Defendant
0603281 Marine Contract Actions 2006-04-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-28
Termination Date 2006-09-18
Section 1331
Sub Section OT
Status Terminated

Parties

Name SHEARWATER HOLDINGS LTD.
Role Plaintiff
Name A CERTAIN 1929 CLASSIC 82' SAI
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State