Search icon

BIG MOOSE YAMAHA, INC.

Company Details

Name: BIG MOOSE YAMAHA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1984 (41 years ago)
Entity Number: 891748
ZIP code: 13331
County: Herkimer
Place of Formation: New York
Address: P.O. BOX 420, EAGLE BAY, NY, United States, 13331
Principal Address: 5511 ROUTE 28, EAGLE BAY, NY, United States, 13331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP MARTIN Chief Executive Officer 616 MARTIN RD, EAGLE BAY, NY, United States, 13331

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 420, EAGLE BAY, NY, United States, 13331

History

Start date End date Type Value
2004-02-13 2006-03-20 Address JON MARTIN, POB 420 / RT 28, EAGLE BAY, NY, 13331, USA (Type of address: Principal Executive Office)
2004-02-13 2006-03-20 Address RT 28, EAGLE BAY, NY, 13331, USA (Type of address: Chief Executive Officer)
2000-03-22 2004-02-13 Address BIG MOOSE, PO BOX 420 ROUTE 28, EAGLE BAY, NY, 13331, USA (Type of address: Principal Executive Office)
2000-03-22 2004-02-13 Address BIG MOOSE, PO BOX 420, EAGLE BAY, NY, 13331, USA (Type of address: Chief Executive Officer)
1993-05-26 2006-03-20 Address P.O. BOX 420, ROUTE 28, EAGLE BAY, NY, 13331, USA (Type of address: Service of Process)
1993-05-26 2000-03-22 Address P.O. BOX 420, ROUTE 28, EAGLE BAY, NY, 13331, USA (Type of address: Principal Executive Office)
1993-05-26 2000-03-22 Address P.O. BOX 420, ROUTE 28, EAGLE BAY, NY, 13331, USA (Type of address: Chief Executive Officer)
1984-02-01 1993-05-26 Address ROUTE 28, EAGLE BAY, NY, 13331, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230110003308 2023-01-10 BIENNIAL STATEMENT 2022-02-01
140421002293 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120307002396 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100414002674 2010-04-14 BIENNIAL STATEMENT 2010-02-01
080215002895 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060320002633 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040213002108 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020220002212 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000322002717 2000-03-22 BIENNIAL STATEMENT 2000-02-01
940214002606 1994-02-14 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6043617204 2020-04-27 0248 PPP 5511 State Route 28, EAGLE BAY, NY, 13331-0420
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95177
Loan Approval Amount (current) 95177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAGLE BAY, HERKIMER, NY, 13331-0420
Project Congressional District NY-21
Number of Employees 11
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96337.38
Forgiveness Paid Date 2021-08-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State