Search icon

SHADY HARBOR HOLDING, LLC

Headquarter

Company Details

Name: SHADY HARBOR HOLDING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2011 (14 years ago)
Entity Number: 4081833
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 412 WARREN STREET, SCHENECTADY, NY, United States, 12305

Links between entities

Type Company Name Company Number State
Headquarter of SHADY HARBOR HOLDING, LLC, FLORIDA M13000000728 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YS8HNWM89GW6 2024-11-14 412 WARREN ST, SCHENECTADY, NY, 12305, 1116, USA 70 SHADY HARBOR DRIVE, NEW BALTIMORE, NY, 12124, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-11-17
Initial Registration Date 2011-12-27
Entity Start Date 2011-04-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 713930
Product and Service Codes X1GD

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHY DONOVAN
Address 412 WARREN STREET, SCHENECTADY, NY, 12305, 1116, USA
Title ALTERNATE POC
Name MATT NICHOLS
Address 412 WARREN STREET, SCHENECTADY, NY, 12305, 1116, USA
Government Business
Title PRIMARY POC
Name KATHY DONOVAN
Address 412 WARREN STREET, SCHENECTADY, NY, 12305, 1116, USA
Title ALTERNATE POC
Name MATT NICHOLS
Address 412 WARREN STREET, SCHENECTADY, NY, 12305, 1116, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6M6Z4 Active Non-Manufacturer 2011-12-28 2024-03-10 2028-11-17 2024-11-14

Contact Information

POC KATHY DONOVAN
Phone +1 518-756-8001
Fax +1 518-756-1283
Address 412 WARREN ST, SCHENECTADY, NY, 12305 1116, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 412 WARREN STREET, SCHENECTADY, NY, United States, 12305

Filings

Filing Number Date Filed Type Effective Date
130507002110 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110715000734 2011-07-15 CERTIFICATE OF PUBLICATION 2011-07-15
110414001046 2011-04-14 ARTICLES OF ORGANIZATION 2011-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5364697104 2020-04-13 0248 PPP 70 Shady Harbor Marina, NEW BALTIMORE, NY, 12124
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59300
Loan Approval Amount (current) 59300
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 NEW BALTIMORE, GREENE, NY, 12124-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 713930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59808.52
Forgiveness Paid Date 2021-02-24

Date of last update: 09 Mar 2025

Sources: New York Secretary of State