Search icon

WESTPORT MARINA, INC.

Company Details

Name: WESTPORT MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1982 (43 years ago)
Entity Number: 758965
ZIP code: 12993
County: Essex
Place of Formation: New York
Address: 20 WASHINGTON ST, WESTPORT, NY, United States, 12993

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE D CARROLL Chief Executive Officer 20 WASHINGTON ST, WESTPORT, NY, United States, 12993

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WASHINGTON ST, WESTPORT, NY, United States, 12993

Licenses

Number Type Date Last renew date End date Address Description
0341-24-210969 Alcohol sale 2024-05-03 2024-05-03 2024-10-31 20 WASHINGTON ST, WESTPORT, New York, 12993 Summer Restaurant

History

Start date End date Type Value
2004-03-30 2008-03-06 Address 20 WASHINGTON ST, WESTPORT, NY, 12993, 0410, USA (Type of address: Chief Executive Officer)
1998-07-27 2004-03-30 Address 9 WASHINGTON ST, WESTPORT, NY, 12993, USA (Type of address: Service of Process)
1993-04-15 2004-03-30 Address 9 WASHINGTON STREET, WESTPORT, NY, 12993, 0410, USA (Type of address: Chief Executive Officer)
1993-04-15 2004-03-30 Address 9 WASHINGTON STREET, WESTPORT, NY, 12993, 0410, USA (Type of address: Principal Executive Office)
1993-04-15 1998-07-27 Address NO STREET ADDRESS, WESTPORT, NY, 12993, USA (Type of address: Service of Process)
1982-03-22 1993-04-15 Address NO STREET ADD., WESTPORT, NY, 12993, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140428002150 2014-04-28 BIENNIAL STATEMENT 2014-03-01
120413002871 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100324002519 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080306002153 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060519003082 2006-05-19 BIENNIAL STATEMENT 2006-03-01
040330002178 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020307002150 2002-03-07 BIENNIAL STATEMENT 2002-03-01
010406000437 2001-04-06 ANNULMENT OF DISSOLUTION 2001-04-06
DP-1457003 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
980727002083 1998-07-27 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4975808504 2021-02-26 0248 PPS 20 WASHINGTON ST, WESTPORT, NY, 12993
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, ESSEX, NY, 12993
Project Congressional District NY-21
Number of Employees 16
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 151145.83
Forgiveness Paid Date 2021-12-09
8952677305 2020-05-01 0248 PPP 410 PO BOX, WESTPORT, NY, 12993-0410
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154000
Loan Approval Amount (current) 154000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, ESSEX, NY, 12993-0410
Project Congressional District NY-21
Number of Employees 22
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 156173.11
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400035 Contract Product Liability 2004-10-12 transfer to another district
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-10-12
Termination Date 2006-09-21
Date Issue Joined 2005-05-24
Pretrial Conference Date 2005-05-09
Section 1332
Sub Section PL
Status Terminated

Parties

Name WESTPORT MARINA, INC.
Role Plaintiff
Name DOLPHINITE, INC.
Role Defendant
0605569 Contract Product Liability 2006-10-02 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-02
Termination Date 2010-11-09
Section 2813
Sub Section 28
Status Terminated

Parties

Name WESTPORT MARINA, INC.
Role Plaintiff
Name DOLPHINITE, INC.
Role Defendant
0400035 Contract Product Liability 2004-01-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-06
Termination Date 2004-10-12
Section 1332
Sub Section PL
Status Terminated

Parties

Name WESTPORT MARINA, INC.
Role Plaintiff
Name DOLPHINITE, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State