Search icon

N.Y. BOAT CHARTER INC.

Company Details

Name: N.Y. BOAT CHARTER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2004 (21 years ago)
Entity Number: 3052314
ZIP code: 07086
County: New York
Place of Formation: New Jersey
Address: C/O LHYC, 1500 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07086
Principal Address: 602 PALMER DRIVE, UPPER NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
ROBERT BELLANICH Chief Executive Officer C/O LHYC, 1500 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LHYC, 1500 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07086

Agent

Name Role Address
ROBERT BELLENICH Agent 145 W 71ST ST APT #5G, NEW YORK, NY, 10023

History

Start date End date Type Value
2010-07-01 2012-06-26 Address C/O LHYC 1500 HARBOR BLVD, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2010-07-01 2012-06-26 Address C/O LHYC 1500 HARBOR BLVD, WEEHAWKEN, NJ, 07086, USA (Type of address: Service of Process)
2006-05-18 2010-07-01 Address 145 W 71ST STREET, SUITE 5-G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2006-05-18 2010-07-01 Address 145 W 71ST STREET, SUITE 5-G, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2004-05-12 2010-07-01 Address 145 W 71ST ST APT #5G, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120626002520 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100701002666 2010-07-01 BIENNIAL STATEMENT 2010-05-01
060518003370 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040512000191 2004-05-12 APPLICATION OF AUTHORITY 2004-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3740028703 2021-03-31 0202 PPS 602 Palmer Dr, Nyack, NY, 10960-1014
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34577
Loan Approval Amount (current) 34577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-1014
Project Congressional District NY-17
Number of Employees 12
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34753.02
Forgiveness Paid Date 2021-10-06
1137227704 2020-05-01 0202 PPP 602 PALMER DR, NYACK, NY, 10960
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32802
Loan Approval Amount (current) 32802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYACK, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 532292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33100.24
Forgiveness Paid Date 2021-04-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State