Search icon

SKOURA ENTERPRISES, INC.

Company Details

Name: SKOURA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1993 (32 years ago)
Entity Number: 1745049
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1890 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STAVROS ANAGNOSTOPOULOS Chief Executive Officer 1890 CENTRAL AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1890 CENTRAL AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2003-07-03 2007-08-22 Address 1890 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2003-07-03 2007-08-22 Address 1890 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1997-09-15 2003-07-03 Address 1890 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1997-09-15 2003-07-03 Address 1890 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-07-28 2007-08-22 Address 1890 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130731002204 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110719002092 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090709002303 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070822002922 2007-08-22 BIENNIAL STATEMENT 2007-07-01
050930002426 2005-09-30 BIENNIAL STATEMENT 2005-07-01
030703002402 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010711002632 2001-07-11 BIENNIAL STATEMENT 2001-07-01
990728002347 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970915002514 1997-09-15 BIENNIAL STATEMENT 1997-07-01
930728000150 1993-07-28 CERTIFICATE OF INCORPORATION 1993-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6252737005 2020-04-06 0248 PPP 1890 CENTRAL AVE, ALBANY, NY, 12205-4223
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54800
Loan Approval Amount (current) 54800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-4223
Project Congressional District NY-20
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55351.04
Forgiveness Paid Date 2021-04-14
1764738405 2021-02-02 0248 PPS 1890 Central Ave, Albany, NY, 12205-4223
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58250
Loan Approval Amount (current) 58250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4223
Project Congressional District NY-20
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58672.31
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State