Search icon

READY ABOUT SAILING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: READY ABOUT SAILING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2001 (24 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
46780.00
Total Face Value Of Loan:
46780.00
Date:
2020-06-23
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:
106900.00
Total Face Value Of Loan:
450400.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
53432.00
Total Face Value Of Loan:
53432.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53432
Current Approval Amount:
53432
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
53868.24
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46780
Current Approval Amount:
46780
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
47020.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State