Search icon

SKINNER SALES, INC.

Company Details

Name: SKINNER SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1985 (40 years ago)
Entity Number: 1020650
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: 5637 NY RTE 5, PO BOX 909, HERKIMER, NY, United States, 13350
Principal Address: 102 STATE ROUTE 12, WATERVILLE, NY, United States, 13480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELANIE L. KIMBALL Chief Executive Officer 5637 STATE ROUTE 5, HERKIMER, NY, United States, 13350

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5637 NY RTE 5, PO BOX 909, HERKIMER, NY, United States, 13350

Form 5500 Series

Employer Identification Number (EIN):
061144914
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 5637 STATE ROUTE 5, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 5637 NY RTE 5, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2013-08-19 2023-12-18 Address 5637 NY RTE 5, PO BOX 909, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
2013-08-19 2023-12-18 Address 5637 NY RTE 5, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
1993-10-19 2013-08-19 Address 700 MOHAWK STREET, P.O. BOX 909, HERKIMER, NY, 13350, 0909, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218001082 2023-12-18 BIENNIAL STATEMENT 2023-12-18
220502001798 2022-05-02 BIENNIAL STATEMENT 2021-08-01
130819002004 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110831002843 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090807002489 2009-08-07 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
105000.00
Total Face Value Of Loan:
105000.00
Date:
2020-04-16
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:
129082.00
Total Face Value Of Loan:
129082.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-12
Type:
Planned
Address:
5637 STATE ROUTE 5, HERKIMER, NY, 13350
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105394.11
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129082
Current Approval Amount:
129082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129891.86

Motor Carrier Census

DBA Name:
SKINNER SERVICE STATION
Carrier Operation:
Interstate
Fax:
(315) 866-6238
Add Date:
2004-11-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State