Search icon

GREAT LAKES MARINE WORKS LLC

Company Details

Name: GREAT LAKES MARINE WORKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2007 (18 years ago)
Entity Number: 3523569
ZIP code: 14555
County: Monroe
Place of Formation: New York
Address: PO BOX 245, SODUS POINT, NY, United States, 14555

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREAT LAKES MARINE WORKS 401(K) PLAN 2023 260292345 2024-05-20 GREAT LAKES MARINE WORKS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 713900
Sponsor’s telephone number 3154836032
Plan sponsor’s address 7399 STATE ROUTE 14, SODUS POINT, NY, 145550245

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
JOHN MAXON DOS Process Agent PO BOX 245, SODUS POINT, NY, United States, 14555

History

Start date End date Type Value
2013-05-22 2024-12-15 Address 104 SPRINGLINE DR, VERO BEACH, FL, 32963, USA (Type of address: Service of Process)
2011-06-07 2013-05-22 Address 11 BAY POINT CIRCLE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2009-07-02 2011-06-07 Address 11 BAY POINT CIRCLE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2007-05-29 2009-07-02 Address C/O SIMON BRAITMAN, 275 MT. READ BLVD., ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241215000193 2024-12-15 BIENNIAL STATEMENT 2024-12-15
130522002129 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110607002067 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090702002246 2009-07-02 BIENNIAL STATEMENT 2009-05-01
070803000439 2007-08-03 CERTIFICATE OF PUBLICATION 2007-08-03
070529000818 2007-05-29 ARTICLES OF ORGANIZATION 2007-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4998817100 2020-04-13 0219 PPP PO Box 245, SODUS POINT, NY, 14555
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31989
Loan Approval Amount (current) 31989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SODUS POINT, WAYNE, NY, 14555-0001
Project Congressional District NY-24
Number of Employees 5
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32371.12
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State