Search icon

WORK-TO-SKI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WORK-TO-SKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1995 (30 years ago)
Entity Number: 1910348
ZIP code: 13420
County: Herkimer
Place of Formation: New York
Address: 2938 STATE ROUTE 28, PO BOX 6, OLD FORGE, NY, United States, 13420
Principal Address: 2938 STATE ROUTE 28, OLD FORGE, NY, United States, 13420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2938 STATE ROUTE 28, PO BOX 6, OLD FORGE, NY, United States, 13420

Chief Executive Officer

Name Role Address
DONALD DIORIO Chief Executive Officer 2938 STATE ROUTE 28, OLD FORGE, NY, United States, 13420

Licenses

Number Type Date Last renew date End date Address Description
210015 Retail grocery store No data No data No data 2938 ST RT 28 PO BOX 6, OLD FORGE, NY, 13420 No data
0081-23-216010 Alcohol sale 2023-02-03 2023-02-03 2026-02-28 2938 ST RTE 28, OLD FORGE, New York, 13420 Grocery Store

History

Start date End date Type Value
2003-04-14 2007-05-04 Address 2938 STATE RTE 28, OLD FORGE, NY, 13420, 0006, USA (Type of address: Principal Executive Office)
2003-04-14 2007-05-04 Address 2938 STATE RTE 28, OLD FORGE, NY, 13420, 0006, USA (Type of address: Chief Executive Officer)
2001-04-25 2003-04-14 Address 2938 STATE RTE 28, PO BOX 6, OLD FORGE, NY, 13420, USA (Type of address: Principal Executive Office)
2001-04-25 2007-05-04 Address 2938 STATE RTE 28, PO BOX 6, OLD FORGE, NY, 13420, USA (Type of address: Service of Process)
2001-04-25 2003-04-14 Address 2938 STATE RTE 28, PO BOX 6, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130425006227 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110418002346 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090414003352 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070504002582 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050725002618 2005-07-25 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
193449.00
Total Face Value Of Loan:
193449.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193449
Current Approval Amount:
193449
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195144.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State