Search icon

SKELLY CONTRACTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKELLY CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1964 (61 years ago)
Entity Number: 176449
County: St. Lawrence
Place of Formation: New York
Address: 216 CATHERINE ST., OGDENSBURG, NY, United States

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
SKELLY CONTRACTORS INC. DOS Process Agent 216 CATHERINE ST., OGDENSBURG, NY, United States

History

Start date End date Type Value
1964-05-15 2025-06-26 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1964-05-15 2025-06-26 Address 216 CATHERINE ST., OGDENSBURG, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250626000404 2025-06-26 BIENNIAL STATEMENT 2025-06-26
20130726011 2013-07-26 ASSUMED NAME CORP DISCONTINUANCE 2013-07-26
C181197-2 1991-09-24 ASSUMED NAME CORP INITIAL FILING 1991-09-24
436485 1964-05-15 CERTIFICATE OF INCORPORATION 1964-05-15

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
74620.00
Total Face Value Of Loan:
74620.00
Date:
2020-04-28
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:
54055.60
Total Face Value Of Loan:
54055.60

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-12
Type:
Planned
Address:
LISBON CENTRAL SCHOOL CTY. RT. 10, LISBON, NY, 13658
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-12-11
Type:
Planned
Address:
9 LAUREL AVE, MASSENA, NY, 13662
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-09
Type:
Planned
Address:
1100 STATE STREET, Ogdensburg, NY, 13669
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-05-14
Type:
Planned
Address:
NIGHTINGALE AVE, Massena, NY, 13662
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$74,620
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,400.95
Servicing Lender:
SeaComm Federal Credit Union
Use of Proceeds:
Payroll: $74,617
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$54,055.6
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,055.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,470.27
Servicing Lender:
SeaComm Federal Credit Union
Use of Proceeds:
Payroll: $54,055.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 393-3926
Add Date:
2010-11-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State