Search icon

SKIDMORE, INC.

Company Details

Name: SKIDMORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1992 (33 years ago)
Entity Number: 1640480
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: Attn: Scott Perry, 659 MAIN ST., East Aurora, NY, United States, 14052
Principal Address: 659 MAIN ST., E. AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT PERRY Chief Executive Officer 659 MAIN ST, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
SKIDMORE INC. (D.B.A. AURORA SEWING CENTER) DOS Process Agent Attn: Scott Perry, 659 MAIN ST., East Aurora, NY, United States, 14052

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 659 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2021-07-19 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-09 2024-01-22 Address 659 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1998-06-09 2024-01-22 Address AURORA SEWING CENTER, 659 MAIN ST., E. AURORA, NY, 14052, USA (Type of address: Service of Process)
1998-06-09 2006-06-09 Address 659 MAIN ST., E. AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1993-07-12 1998-06-09 Address 29 PONDBROOK DRIVE, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1993-07-12 1998-06-09 Address 659 MAIN STREET, EAST AURORA, NY, 14059, USA (Type of address: Principal Executive Office)
1993-07-12 1998-06-09 Address 659 MAIN STREET, EAST AURORA, NY, 14059, USA (Type of address: Service of Process)
1992-06-01 1993-07-12 Address 29 PONDBROOK DRIVE, ELMA, NY, 14059, USA (Type of address: Service of Process)
1992-06-01 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240122004004 2024-01-22 BIENNIAL STATEMENT 2024-01-22
210701001266 2021-07-01 BIENNIAL STATEMENT 2021-07-01
120604006664 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100622003025 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080613002121 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060609002228 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040623002045 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020926002087 2002-09-26 BIENNIAL STATEMENT 2002-06-01
000619002312 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980609002304 1998-06-09 BIENNIAL STATEMENT 1998-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3455735009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SKIDMORE INC.
Recipient Name Raw SKIDMORE INC.
Recipient Address 8575 MAIN STREET., CLARENCE (CENSUS NAME, ERIE, NEW YORK, 14031-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3510.00
Face Value of Direct Loan 164000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2296507402 2020-05-05 0296 PPP 659 Main St, EAST AURORA, NY, 14052-2409
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) 160244
Loan Approval Amount (current) 160244
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST AURORA, ERIE, NY, 14052-2409
Project Congressional District NY-23
Number of Employees 21
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 161424.98
Forgiveness Paid Date 2021-02-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State