Search icon

READY ABOUT SAILING, INC.

Company Details

Name: READY ABOUT SAILING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2001 (23 years ago)
Entity Number: 2699271
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: 33 FAIRWOOD DRIVE, LAKEWOOD, NY, United States, 14750
Principal Address: 32 VENICE AVE, CELORON, NY, United States, 14720

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
GREGORY SWAN DOS Process Agent 33 FAIRWOOD DRIVE, LAKEWOOD, NY, United States, 14750

Chief Executive Officer

Name Role Address
GREG SWAN Chief Executive Officer 32 VENICE AVE, PO BOX 555, CELORON, NY, United States, 14720

Licenses

Number Type Date Last renew date End date Address Description
0081-24-317976 Alcohol sale 2024-06-17 2024-06-17 2027-05-31 4459 RTE 430, BEMUS POINT, New York, 14712 Grocery Store

History

Start date End date Type Value
2017-11-01 2021-02-22 Address 33 FAIRWOOD DRIVE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)
2007-11-16 2017-11-01 Address 33 FAIRWOOD DR, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)
2006-02-09 2013-12-09 Address 32 VENICE AVE, CELORON, NY, 14720, USA (Type of address: Chief Executive Officer)
2003-11-03 2006-02-09 Address 32 VENICE AVE, CELORON, NY, 14720, 0555, USA (Type of address: Chief Executive Officer)
2003-11-03 2006-02-09 Address 32 VENICE AVE, CELORON, NY, 14720, 0555, USA (Type of address: Principal Executive Office)
2001-11-15 2007-11-16 Address HILLSIDE DRIVE, GERRY, NY, 14740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210222060423 2021-02-22 BIENNIAL STATEMENT 2019-11-01
171101007485 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170718006165 2017-07-18 BIENNIAL STATEMENT 2015-11-01
131209006145 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111206002649 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091130002140 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071116002725 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060209003433 2006-02-09 BIENNIAL STATEMENT 2005-11-01
031103002850 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011115000131 2001-11-15 CERTIFICATE OF INCORPORATION 2001-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-24 No data ROUTE 430, BEMUS POINT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-08-31 No data ROUTE 430, BEMUS POINT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-07-14 No data ROUTE 430, BEMUS POINT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7469897100 2020-04-14 0296 PPP 32 Venice Ave, Celoron, NY, 14720
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53432
Loan Approval Amount (current) 53432
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 Celoron, CHAUTAUQUA, NY, 14720-0001
Project Congressional District NY-23
Number of Employees 37
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 53868.24
Forgiveness Paid Date 2021-02-11
5602728310 2021-01-25 0296 PPS 32 Venice St, Celoron, NY, 14720-8006
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46780
Loan Approval Amount (current) 46780
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 Celoron, CHAUTAUQUA, NY, 14720-8006
Project Congressional District NY-23
Number of Employees 31
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 47020.95
Forgiveness Paid Date 2021-08-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State