Search icon

SNUG HARBOR MARINA, INC.

Company Details

Name: SNUG HARBOR MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1979 (46 years ago)
Entity Number: 584000
ZIP code: 12883
County: Albany
Place of Formation: New York
Address: 92 BLACK POINT RD, TICONDEROGA, NY, United States, 12883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J PALANDRANI JR Chief Executive Officer 92 BLACK POINT RD, TICONDEROGA, NY, United States, 12883

DOS Process Agent

Name Role Address
ROBERT J PALANDRANI JR DOS Process Agent 92 BLACK POINT RD, TICONDEROGA, NY, United States, 12883

History

Start date End date Type Value
2005-12-14 2019-02-05 Address SNUG HARBOR MARINA INC, 92 BLACK POINT ROAD, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
2005-12-14 2019-02-05 Address JAMES S MAJOR, 92 BLACK POINT RD, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process)
2003-11-12 2019-02-05 Address 36 LAKE GEORGE AVE, TICONDEROGA, NY, 12883, USA (Type of address: Principal Executive Office)
2003-11-12 2005-12-14 Address 36 LAKE GEORGE AVE, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
2003-11-12 2005-12-14 Address 36 LAKE GEORGE AVE, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process)
1995-08-02 2003-11-12 Address 455 LAKE GEORGE AVENUE, TICONDEROGA, NY, 12883, 1503, USA (Type of address: Service of Process)
1995-08-02 2003-11-12 Address 455 LAKE GEORGE AVENUE, TICONDEROGA, NY, 12883, 1503, USA (Type of address: Principal Executive Office)
1995-08-02 2003-11-12 Address 455 LAKE GEORGE AVENUE, TICONDEROGA, NY, 12883, 1503, USA (Type of address: Chief Executive Officer)
1979-09-26 1995-08-02 Address 284 STATE ST, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210107010 2021-01-07 ASSUMED NAME CORP INITIAL FILING 2021-01-07
190205002032 2019-02-05 BIENNIAL STATEMENT 2017-09-01
051214002947 2005-12-14 BIENNIAL STATEMENT 2005-09-01
031112002397 2003-11-12 BIENNIAL STATEMENT 2003-09-01
011018002227 2001-10-18 BIENNIAL STATEMENT 2001-09-01
991008002051 1999-10-08 BIENNIAL STATEMENT 1999-09-01
970929002290 1997-09-29 BIENNIAL STATEMENT 1997-09-01
950802002253 1995-08-02 BIENNIAL STATEMENT 1993-09-01
A609419-4 1979-09-26 CERTIFICATE OF INCORPORATION 1979-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8437087202 2020-04-28 0248 PPP 92 BLACK POINT RD, TICONDEROGA, NY, 12883-2603
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71600
Loan Approval Amount (current) 71600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TICONDEROGA, ESSEX, NY, 12883-2603
Project Congressional District NY-21
Number of Employees 6
NAICS code 488310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72323.96
Forgiveness Paid Date 2021-05-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State