Search icon

NISSEQUOGUE RIVER CANOE & KAYAK RENTALS, INC.

Company Details

Name: NISSEQUOGUE RIVER CANOE & KAYAK RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2001 (24 years ago)
Entity Number: 2624113
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 112 WHITTIER DR, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 WHITTIER DR, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
LINDA SANDSTEDT Chief Executive Officer 112 WHITTIER DR, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 112 WHITTIER DR, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 112 WHITTIER DR, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-04-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-06 2025-04-07 Address 112 WHITTIER DR, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-04-07 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250407002345 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230906001115 2023-09-06 BIENNIAL STATEMENT 2023-04-01
110419002953 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090408002677 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070411003123 2007-04-11 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
5415.00
Total Face Value Of Loan:
5415.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8500.00
Total Face Value Of Loan:
8500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
5602.00
Total Face Value Of Loan:
5602.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5602
Current Approval Amount:
5602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5664.31
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5415
Current Approval Amount:
5415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5458.62

Date of last update: 30 Mar 2025

Sources: New York Secretary of State