Search icon

KIMMEL'S CATFISH CREEK FISHING CAMP, INC.

Company Details

Name: KIMMEL'S CATFISH CREEK FISHING CAMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2001 (23 years ago)
Entity Number: 2699704
ZIP code: 13121
County: Oswego
Place of Formation: New York
Address: 118 Chase Dr, PO Box 218, New Haven, NY, United States, 13121
Principal Address: 76 CHASE DRIVE, NEW HAVEN, NY, United States, 13121

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GREGORY R GILBERT ESQ Agent 26 EAST ONEIDA ST, OSWEGO, NY, 13126

DOS Process Agent

Name Role Address
GREGORY R GILBERT ESQ DOS Process Agent 118 Chase Dr, PO Box 218, New Haven, NY, United States, 13121

Chief Executive Officer

Name Role Address
WALLACE P KIMMEL Chief Executive Officer 118 CHASE DRIVE, PO BOX 218, NEW HAVEN, NY, United States, 13121

History

Start date End date Type Value
2023-11-04 2023-11-04 Address 118 CHASE DRIVE, PO BOX 218, NEW HAVEN, NY, 13121, 0218, USA (Type of address: Chief Executive Officer)
2023-11-04 2023-11-04 Address 118 CHASE DRIVE, PO BOX 218, NEW HAVEN, NY, 13121, USA (Type of address: Chief Executive Officer)
2019-11-13 2023-11-04 Address PO BOX 218, 118 CHASE DR, NEW HAVEN, NY, 13121, USA (Type of address: Service of Process)
2019-11-13 2023-11-04 Address 118 CHASE DRIVE, PO BOX 218, NEW HAVEN, NY, 13121, 0218, USA (Type of address: Chief Executive Officer)
2003-12-17 2019-11-13 Address 118 CHASE DRIVE, NEW HAVEN, NY, 13121, USA (Type of address: Principal Executive Office)
2003-12-17 2019-11-13 Address 118 CHASE DRIVE, PO BOX 218, NEW HAVEN, NY, 13121, USA (Type of address: Chief Executive Officer)
2001-11-16 2019-11-13 Address 26 EAST ONEIDA ST, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2001-11-16 2023-11-04 Address 26 EAST ONEIDA ST, OSWEGO, NY, 13126, USA (Type of address: Registered Agent)
2001-11-16 2023-11-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231104000228 2023-11-04 BIENNIAL STATEMENT 2023-11-01
211217003285 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191113060563 2019-11-13 BIENNIAL STATEMENT 2019-11-01
171129006101 2017-11-29 BIENNIAL STATEMENT 2017-11-01
151104006654 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131108006341 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111118002897 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091113002194 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071130002860 2007-11-30 BIENNIAL STATEMENT 2007-11-01
060110002766 2006-01-10 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4312998503 2021-02-25 0248 PPP 118 Chase Drive, New Haven, NY, 13121
Loan Status Date 2021-11-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4976
Loan Approval Amount (current) 4976
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, OSWEGO, NY, 13121
Project Congressional District NY-22
Number of Employees 2
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5008.45
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State