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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
34577.00
Total Face Value Of Loan:
34577.00
Date:
2020-07-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
32802.00
Total Face Value Of Loan:
32802.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34577
Current Approval Amount:
34577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34753.02
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32802
Current Approval Amount:
32802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33100.24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State