Search icon

SUBMARINE KING, INC.

Company Details

Name: SUBMARINE KING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1984 (41 years ago)
Entity Number: 902748
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 20 S CHURCH ST STE 1, schenectady, NY, United States, 12305
Principal Address: 1707 STATE ST, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADFORD MCCORMACK Chief Executive Officer 115 SYLVIA LN, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
STEVEN M SARGENT DOS Process Agent 20 S CHURCH ST STE 1, schenectady, NY, United States, 12305

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 115 SYLVIA LN, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2021-10-19 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-11 2024-05-03 Address 20 SOUTH CHURCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2015-12-28 2016-05-11 Address 1707 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
2015-12-17 2015-12-28 Address 20 S CHRUCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2015-12-17 2024-05-03 Address 115 SYLVIA LN, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2010-04-02 2015-12-17 Address 1707 STATE STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2010-04-02 2015-12-17 Address 1142 INNER DRIVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2010-04-02 2015-12-17 Address 1707 STATE ST, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
2009-06-01 2010-04-02 Address 1707 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503003227 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220603000705 2022-06-03 BIENNIAL STATEMENT 2022-03-01
200527060029 2020-05-27 BIENNIAL STATEMENT 2020-03-01
180515006034 2018-05-15 BIENNIAL STATEMENT 2018-03-01
160511006245 2016-05-11 BIENNIAL STATEMENT 2016-03-01
151228000538 2015-12-28 CERTIFICATE OF CHANGE 2015-12-28
151217006160 2015-12-17 BIENNIAL STATEMENT 2014-03-01
120410002602 2012-04-10 BIENNIAL STATEMENT 2012-03-01
100402002730 2010-04-02 BIENNIAL STATEMENT 2010-03-01
090601000051 2009-06-01 CERTIFICATE OF CHANGE 2009-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4277947409 2020-05-08 0248 PPP 1707 State St, SCHENECTADY, NY, 12304-1717
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12304-1717
Project Congressional District NY-20
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34019.08
Forgiveness Paid Date 2021-03-02
5470438706 2021-04-02 0248 PPS 1707 State St, Schenectady, NY, 12304-1717
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58775
Loan Approval Amount (current) 58775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12304-1717
Project Congressional District NY-20
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59588.19
Forgiveness Paid Date 2022-08-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State