Search icon

BOAT WORKS, LTD.

Company Details

Name: BOAT WORKS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1977 (47 years ago)
Entity Number: 452574
ZIP code: 13036
County: Onondaga
Place of Formation: New York
Address: Robert Jerry, 32 Weber Rd, Central Square, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOAT WORKS LTD DOS Process Agent Robert Jerry, 32 Weber Rd, Central Square, NY, United States, 13036

Chief Executive Officer

Name Role Address
ROBERT JERRY Chief Executive Officer 32 WEBER RD, CENTRAL SQUARE, NY, United States, 13036

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 32 WEBER RD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 230 OLD BRIDGE ST, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2009-10-05 2023-04-20 Address STEPHEN LAFFER, 230 OLD BRIDGE ST, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2009-10-05 2023-04-20 Address 230 OLD BRIDGE ST, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2007-10-18 2009-10-05 Address STEPHEN LAFFER, 230 BRIDGE STREET, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2007-10-18 2009-10-05 Address 230 BRIDGE STREET, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2007-10-18 2009-10-05 Address STEPHEN LAFFER, 230 BRIDGE STREET, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1995-02-23 2007-10-18 Address STEPHEN LAFFER, 230 BRIDGE ST., E. SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1995-02-23 2007-10-18 Address 230 BRIDGE ST, E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1995-02-23 2007-10-18 Address STEPHEN LAFFER, 230 BRIDGE ST., E. SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230420003006 2023-04-20 BIENNIAL STATEMENT 2021-10-01
20200902084 2020-09-02 ASSUMED NAME CORP INITIAL FILING 2020-09-02
111031002680 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091005002031 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071018002674 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051125002159 2005-11-25 BIENNIAL STATEMENT 2005-10-01
030922002425 2003-09-22 BIENNIAL STATEMENT 2003-10-01
010925002344 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991015002360 1999-10-15 BIENNIAL STATEMENT 1999-10-01
971024002457 1997-10-24 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3977068005 2020-06-25 0248 PPP 32 Weber Rd, CENTRAL SQUARE, NY, 13036-2147
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
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 CENTRAL SQUARE, OSWEGO, NY, 13036-2147
Project Congressional District NY-24
Number of Employees 1
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8991.19
Forgiveness Paid Date 2021-07-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1599420 Intrastate Non-Hazmat 2007-01-24 10000 2006 2 2 Private(Property)
Legal Name BOAT WORKS LTD
DBA Name -
Physical Address 230 BRIDGE ST, EAST SYRACUSE, NY, 13057, US
Mailing Address 230 BRIDGE ST, EAST SYRACUSE, NY, 13057, US
Phone (315) 438-8915
Fax (315) 437-5507
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State