Search icon

SKANEATELES JEWELRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKANEATELES JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1986 (39 years ago)
Entity Number: 1098542
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 15 JORDAN STREET, SKANEATELES, NY, United States, 13152
Principal Address: 15 JORDAN ST, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SKANEATELES JEWELRY, INC. DOS Process Agent 15 JORDAN STREET, SKANEATELES, NY, United States, 13152

Chief Executive Officer

Name Role Address
CHARLES DAVIS II Chief Executive Officer 15 JORDAN ST, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
1994-06-01 2020-07-13 Address 15 JORDAN STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
1986-07-18 1994-06-01 Address 608 STATE TOWER BLDG, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060369 2020-07-13 BIENNIAL STATEMENT 2020-07-01
140710007324 2014-07-10 BIENNIAL STATEMENT 2014-07-01
100727002977 2010-07-27 BIENNIAL STATEMENT 2010-07-01
070711002543 2007-07-11 BIENNIAL STATEMENT 2006-07-01
940601000120 1994-06-01 CERTIFICATE OF CHANGE 1994-06-01

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:
118225.00
Total Face Value Of Loan:
118225.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
118755.00
Total Face Value Of Loan:
118755.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-08-17
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$118,225
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$118,908.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $118,223
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$118,755
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$119,688.77
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $85,807
Utilities: $4,615
Mortgage Interest: $0
Rent: $15,333
Refinance EIDL: $0
Healthcare: $13000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State