Search icon

D.M. SKIDMORE, INC.

Company Details

Name: D.M. SKIDMORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1989 (36 years ago)
Entity Number: 1360068
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3945 WINTON PL, BLDG C STE 4, ROCHESTER, NY, United States, 14623
Principal Address: 3495 WINTON PL, BLDG C STE 4, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D MICHAEL SKIDMORE Chief Executive Officer 3495 WINTON PL, BLDG C STE 4, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3945 WINTON PL, BLDG C STE 4, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2003-05-16 2007-07-05 Address 7424 VICTOR MENDON RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2003-05-16 2007-07-05 Address 7424 VICTOR MENDON RD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2003-05-16 2007-07-05 Address 7424 VICTOR MENDON RD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1999-06-21 2003-05-16 Address 7500 VICTOR-MENDON ROAD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1999-06-21 2003-05-16 Address 7500 VICTOR-MENDON ROAD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1999-06-21 2003-05-16 Address 7500 VICTOR-MENDON ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1997-06-05 1999-06-21 Address 900 JEFFERSON RD, BLDG 5, ROCHESTER, NY, 14623, 3218, USA (Type of address: Chief Executive Officer)
1997-06-05 1999-06-21 Address 900 JEFFERSON RD, BLDG 5, ROCHESTER, NY, 14623, 3218, USA (Type of address: Principal Executive Office)
1995-02-13 1997-06-05 Address 35 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1995-02-13 1997-06-05 Address 35 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090601002105 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070705002603 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050824002050 2005-08-24 BIENNIAL STATEMENT 2005-06-01
030516002922 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010605002534 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990621002258 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970605002722 1997-06-05 BIENNIAL STATEMENT 1997-06-01
950213002158 1995-02-13 BIENNIAL STATEMENT 1993-06-01
C021000-4 1989-06-12 CERTIFICATE OF INCORPORATION 1989-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8018927102 2020-04-15 0219 PPP 3136 South Winton Road, S Suite 100, Rochester, NY, 14623
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35762
Loan Approval Amount (current) 35762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 3
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36001.91
Forgiveness Paid Date 2021-02-16
2097718508 2021-02-19 0219 PPS 3136 Winton Rd S Ste 100, Rochester, NY, 14623-2928
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31150
Loan Approval Amount (current) 31150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2928
Project Congressional District NY-25
Number of Employees 3
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31281.43
Forgiveness Paid Date 2021-07-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State