Search icon

THE SKI LODGE, INC.

Company Details

Name: THE SKI LODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1998 (27 years ago)
Entity Number: 2239082
ZIP code: 14094
County: Niagara
Place of Formation: New York
Principal Address: 405 NIAGARA ST, LOCKPORT, NY, United States, 14094
Address: 405 NIAGARA ST., LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 NIAGARA ST., LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
ROBERT SZPILEWSKI Chief Executive Officer 6998 MINNICK RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2000-03-22 2010-04-01 Address 405 NIAGARA ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140722002087 2014-07-22 BIENNIAL STATEMENT 2014-03-01
120503002986 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100401002748 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080321002037 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060331002544 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040526002338 2004-05-26 BIENNIAL STATEMENT 2004-03-01
020228002558 2002-02-28 BIENNIAL STATEMENT 2002-03-01
000322002960 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980316000659 1998-03-16 CERTIFICATE OF INCORPORATION 1998-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-30 No data 405 NIAGARA STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-09-08 No data 405 NIAGARA STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-09-21 No data 405 NIAGARA STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-09-10 No data 405 NIAGARA STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2020-09-02 No data 405 NIAGARA STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-09-12 No data 405 NIAGARA STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-09-19 No data 405 NIAGARA STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2017-09-22 No data 405 NIAGARA STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2016-09-07 No data 405 NIAGARA STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-10-15 No data 405 NIAGARA STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7084288503 2021-03-05 0296 PPP 405 Niagara St, Lockport, NY, 14094-2609
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19505
Loan Approval Amount (current) 19505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-2609
Project Congressional District NY-24
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19600.65
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State