Search icon

WATERVIEW MARINA, INC.

Company Details

Name: WATERVIEW MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2001 (24 years ago)
Entity Number: 2595336
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: PO BOX 132, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WATERVIEW MARINA, INC. DOS Process Agent PO BOX 132, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
MICHAEL MATTHEWS Chief Executive Officer PO BOX 132, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2019-01-31 2021-01-19 Address PO BOX 132, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2011-03-18 2019-01-31 Address 19 7TH AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2011-03-18 2019-01-31 Address 19 7TH AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2011-03-18 2019-01-31 Address 19 7TH AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2005-02-10 2011-03-18 Address 65 WATERVIEW ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2005-02-10 2011-03-18 Address 65 WATERVIEW ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2005-02-10 2011-03-18 Address 55 WATERVIEW ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2001-01-18 2005-02-10 Address 20 7TH AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060257 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190131060236 2019-01-31 BIENNIAL STATEMENT 2019-01-01
170104006791 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150112006509 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130402006008 2013-04-02 BIENNIAL STATEMENT 2013-01-01
110318002481 2011-03-18 BIENNIAL STATEMENT 2011-01-01
090211002103 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070309002929 2007-03-09 BIENNIAL STATEMENT 2007-01-01
050210002097 2005-02-10 BIENNIAL STATEMENT 2005-01-01
010118000286 2001-01-18 CERTIFICATE OF INCORPORATION 2001-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4418517207 2020-04-27 0235 PPP 19 seventh ave, East rockaway, NY, 11518
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East rockaway, NASSAU, NY, 11518-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 111140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State