Search icon

SKI PLATTEKILL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKI PLATTEKILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1993 (32 years ago)
Entity Number: 1717787
ZIP code: 07013
County: New York
Place of Formation: New York
Address: ATTN: KENNETH VARGO CPA, 729 VAN HOUTEN AVE, CLIFTON, NJ, United States, 07013
Principal Address: 469 PLATTEKILL RD, ROXBURY, NY, United States, 12474

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LASZLO VAJTAY Chief Executive Officer 469 PLATTEKILL RD, ROXBURY, NY, United States, 12474

DOS Process Agent

Name Role Address
VARGO AND CO. DOS Process Agent ATTN: KENNETH VARGO CPA, 729 VAN HOUTEN AVE, CLIFTON, NJ, United States, 07013

Form 5500 Series

Employer Identification Number (EIN):
133709769
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
75
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-21-216766 Alcohol sale 2023-11-15 2023-11-15 2025-11-30 469 PLATTEKILL MOUNTAIN RD, ROXBURY, New York, 12474 Restaurant
0370-23-261658 Alcohol sale 2023-11-14 2023-11-14 2025-11-30 469 PLATTEKILL MOUNTAIN RD, ROXBURY, NY, 12474 Food & Beverage Business

History

Start date End date Type Value
2022-11-04 2023-08-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2005-11-22 2020-04-07 Address ATTN: ROBERT H. FELLER, 111 WASHINGTON AVENUE, ALBANY, NY, 12210, 2211, USA (Type of address: Service of Process)
1993-04-12 2022-11-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1993-04-12 2005-11-22 Address 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407060661 2020-04-07 BIENNIAL STATEMENT 2019-04-01
181026000124 2018-10-26 ANNULMENT OF DISSOLUTION 2018-10-26
DP-1748994 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
051122000892 2005-11-22 CERTIFICATE OF CHANGE 2005-11-22
020910000662 2002-09-10 ANNULMENT OF DISSOLUTION 2002-09-10

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-23
Type:
Referral
Address:
469 PLATTEKILL MOUNTAIN ROAD, ROXBURY, NY, 12474
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$100,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$100,900
Servicing Lender:
The Delaware National Bank of Delhi
Use of Proceeds:
Payroll: $100,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 326-3500
Add Date:
2017-09-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State