Search icon

SKIDMORE, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
160244.00
Total Face Value Of Loan:
160244.00
Date:
2009-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
164000.00
Total Face Value Of Loan:
164000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$160,244
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,244
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$161,424.98
Servicing Lender:
CNB Bank
Use of Proceeds:
Payroll: $160,244

Court Cases

Court Case Summary

Filing Date:
2015-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
METROPOLITAN LIFE INSURANCE CO
Party Role:
Plaintiff
Party Name:
SKIDMORE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Torts to Land

Parties

Party Name:
SKIDMORE, INC.
Party Role:
Plaintiff
Party Name:
WELLS FARGO BANK, N.A.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Torts to Land

Parties

Party Name:
SKIDMORE, INC.
Party Role:
Plaintiff
Party Name:
BANK OF AMERICA, N.A.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State