Search icon

POMODORO OF SKANEATELES, LTD.

Company Details

Name: POMODORO OF SKANEATELES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1989 (35 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 1387485
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 61 EAST GENESEE ST, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST N FOLTZ Chief Executive Officer 61 EAST GENESEE ST, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 EAST GENESEE ST, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2013-09-09 2024-06-03 Address 61 EAST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2011-09-23 2013-09-09 Address 61 EAST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1997-09-26 2011-09-23 Address 61 EAST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1997-09-26 2024-06-03 Address 61 EAST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
1995-06-07 1997-09-26 Address 2 EAST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1995-06-07 1997-09-26 Address 2 EAST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
1995-06-07 1997-09-26 Address 2 EAST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
1993-06-09 1995-06-07 Address 3959 STETSON CIRCLE, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
1993-06-09 1995-06-07 Address 3959 STETSON CIRCLE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1989-10-31 1995-06-07 Address 3959 STETSON CIRCLE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005064 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
170911006172 2017-09-11 BIENNIAL STATEMENT 2017-09-01
150908006175 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130909006154 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110923002945 2011-09-23 BIENNIAL STATEMENT 2011-09-01
091008002504 2009-10-08 BIENNIAL STATEMENT 2009-09-01
071128002391 2007-11-28 BIENNIAL STATEMENT 2007-09-01
031006002746 2003-10-06 BIENNIAL STATEMENT 2003-09-01
010919002488 2001-09-19 BIENNIAL STATEMENT 2001-09-01
991012002129 1999-10-12 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2338748704 2021-03-28 0248 PPP 61 E Genesee St, Skaneateles, NY, 13152-1356
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Skaneateles, ONONDAGA, NY, 13152-1356
Project Congressional District NY-22
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6275.17
Forgiveness Paid Date 2021-08-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State