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
Name | Role | Address |
---|---|---|
SCOTT PERRY | Chief Executive Officer | 659 MAIN ST, EAST AURORA, NY, United States, 14052 |
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 |
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 |
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 |
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 | |||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State