Search icon

SKANEATELES PIZZA, INC.

Company Details

Name: SKANEATELES PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1998 (26 years ago)
Entity Number: 2308531
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 1388 E. GENESEE ST., SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SKANEATELES PIZZA, INC. DOS Process Agent 1388 E. GENESEE ST., SKANEATELES, NY, United States, 13152

Chief Executive Officer

Name Role Address
JAMIE SCHNEIDER Chief Executive Officer 1388 E. GENESEE ST., SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2002-02-08 2014-10-01 Address 814 W GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2002-02-08 2014-10-01 Address 814 W GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
2000-10-12 2002-02-08 Address 814 W GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2000-10-12 2002-02-08 Address 814 W GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
2000-10-12 2014-10-01 Address 814 W GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
1998-10-21 2000-10-12 Address 814 WEST GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161011006037 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141001006036 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121010006453 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101201002174 2010-12-01 BIENNIAL STATEMENT 2010-10-01
081002002898 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061002002269 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041115002715 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021002002925 2002-10-02 BIENNIAL STATEMENT 2002-10-01
020208002325 2002-02-08 AMENDMENT TO BIENNIAL STATEMENT 2000-10-01
001012002461 2000-10-12 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2953977110 2020-04-11 0248 PPP 1388 US Route 20, SKANEATELES, NY, 13152
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 N
LMI N
Business Age Description Unanswered
Project Address SKANEATELES, ONONDAGA, NY, 13152-0001
Project Congressional District NY-22
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40443.84
Forgiveness Paid Date 2021-06-09

Date of last update: 13 Mar 2025

Sources: New York Secretary of State