Search icon

BOATS BY GEORGE, INC.

Company Details

Name: BOATS BY GEORGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1981 (43 years ago)
Entity Number: 736343
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 18 STATE ROUTE 149, LAKE GEORGE, NY, United States, 12845
Principal Address: 18 STATE RT 149, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE R PENSEL Chief Executive Officer 18 STATE ROUTE 149, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 STATE ROUTE 149, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
2022-08-31 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-08 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-05 2019-12-02 Address 18 STATE ROUTE 149, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2007-11-28 2013-12-05 Address 18 STATE RTE 149, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2003-10-22 2007-11-28 Address 2635 RTE 9L, QUEENSBURY, NY, 12845, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191202060928 2019-12-02 BIENNIAL STATEMENT 2019-11-01
180516006161 2018-05-16 BIENNIAL STATEMENT 2017-11-01
131205002561 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111116002821 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091029002969 2009-10-29 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
532500.00
Total Face Value Of Loan:
532500.00
Date:
2018-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2070000.00
Total Face Value Of Loan:
2070000.00
Date:
2015-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2061000.00
Total Face Value Of Loan:
2061000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-10
Type:
Referral
Address:
655 W 34TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-03-14
Type:
FollowUp
Address:
18 NYS ROUTE 149, LAKE GEORGE, NY, 12845
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-01-25
Type:
Complaint
Address:
18 STATE ROUTE 149, LAKE GEORGE, NY, 12845
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
532500
Current Approval Amount:
532500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
539067.5

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 793-5481
Add Date:
2004-12-28
Operation Classification:
Private(Property)
power Units:
8
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THORNE
Party Role:
Plaintiff
Party Name:
BOATS BY GEORGE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-07-12
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WHITMAN
Party Role:
Plaintiff
Party Name:
BOATS BY GEORGE, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State