Search icon

THE WHITE SLEIGH LTD.

Company Details

Name: THE WHITE SLEIGH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2002 (23 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 2727385
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 24 E GENESEE ST, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUZANNE S PITTARD Chief Executive Officer 24 E GENESEE ST, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 E GENESEE ST, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2014-04-08 2024-05-10 Address 24 E GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2012-04-03 2024-05-10 Address 24 E GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2012-04-03 2014-04-08 Address 24 E GENESEE SE, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2010-03-12 2012-04-03 Address 24 E GENESEE ST, SKANEATELES, NY, 13078, USA (Type of address: Service of Process)
2010-03-12 2012-04-03 Address 28 E GENESEE SE, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2004-02-23 2010-03-12 Address 1 W GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2004-02-23 2010-03-12 Address 1 W GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
2002-02-05 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-05 2010-03-12 Address 1 WEST GENESEE STREET, SKANEATELES, NY, 13078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510000289 2024-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-09
140408002328 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120403002116 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100312002016 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080326002030 2008-03-26 BIENNIAL STATEMENT 2008-02-01
060405002535 2006-04-05 BIENNIAL STATEMENT 2006-02-01
040223002391 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020205000505 2002-02-05 CERTIFICATE OF INCORPORATION 2002-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9560528308 2021-01-31 0248 PPS 24 E Genesee St, Skaneateles, NY, 13152-1383
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16594
Loan Approval Amount (current) 16594
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-1383
Project Congressional District NY-22
Number of Employees 3
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16687.65
Forgiveness Paid Date 2021-09-07
4497307309 2020-04-29 0248 PPP 24 E. Genesee St., SKANEATELES, NY, 13152
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16556.32
Loan Approval Amount (current) 16556.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SKANEATELES, ONONDAGA, NY, 13152-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16662.61
Forgiveness Paid Date 2021-02-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State