Search icon

CLASSIC HARBOR LINE LLC

Headquarter

Company Details

Name: CLASSIC HARBOR LINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2006 (19 years ago)
Entity Number: 3318989
ZIP code: 12202
County: New York
Place of Formation: New York
Address: 194 SOUTH PORT ROAD, ALBANY, NY, United States, 12202

Links between entities

Type Company Name Company Number State
Headquarter of CLASSIC HARBOR LINE LLC, FLORIDA M08000004571 FLORIDA

DOS Process Agent

Name Role Address
C/O SCARANO BOAT BUILDING DOS Process Agent 194 SOUTH PORT ROAD, ALBANY, NY, United States, 12202

Licenses

Number Type Date Last renew date End date Address Description
0362-24-109168 Alcohol sale 2024-04-04 2024-04-04 2024-10-31 W 23RD ST, NEW YORK, New York, 10011 Summer Vessel
0362-24-106024 Alcohol sale 2024-03-28 2024-03-28 2024-10-31 62 CHELSEA PIERS, NEW YORK, New York, 10011 Summer Vessel
0362-24-106023 Alcohol sale 2024-03-28 2024-03-28 2024-10-31 CHELSEA PIER 23RD ST & HUDSON, NEW YORK, New York, 10011 Summer Vessel
0362-24-106025 Alcohol sale 2024-03-28 2024-03-28 2024-10-31 62 CHELSEA PIERS, NEW YORK, New York, 10011 Summer Vessel
0361-23-103495 Alcohol sale 2023-09-22 2023-09-22 2025-09-30 62 CHELSEA PIERS, NEW YORK, New York, 10011 Vessel

History

Start date End date Type Value
2023-06-01 2024-03-14 Address 194 SOUTH PORT ROAD, ALBANY, NY, 12202, USA (Type of address: Service of Process)
2006-02-10 2023-06-01 Address 194 SOUTH PORT ROAD, ALBANY, NY, 12202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314002463 2024-03-14 BIENNIAL STATEMENT 2024-03-14
230601004737 2023-06-01 BIENNIAL STATEMENT 2022-02-01
211206002090 2021-12-06 BIENNIAL STATEMENT 2021-12-06
190418060149 2019-04-18 BIENNIAL STATEMENT 2018-02-01
160428006021 2016-04-28 BIENNIAL STATEMENT 2016-02-01
140303006502 2014-03-03 BIENNIAL STATEMENT 2014-02-01
120410002881 2012-04-10 BIENNIAL STATEMENT 2012-02-01
080208002117 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060210000307 2006-02-10 ARTICLES OF ORGANIZATION 2006-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8442488510 2021-03-09 0202 PPS 62 Chelsea Piers Ste 103 Pier 62 23rd St At Hudson River, New York, NY, 10011-1015
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 655377
Loan Approval Amount (current) 655377
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 New York, NEW YORK, NY, 10011-1015
Project Congressional District NY-12
Number of Employees 156
NAICS code 487210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 659658.8
Forgiveness Paid Date 2021-11-08
1868217705 2020-05-01 0248 PPP 194 South Port Road, ALBANY, NY, 12202
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 602097
Loan Approval Amount (current) 602097
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 ALBANY, ALBANY, NY, 12202-1001
Project Congressional District NY-20
Number of Employees 500
NAICS code 487210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 609636.59
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State