Search icon

SKANEATELES SCAPES, INC.

Company Details

Name: SKANEATELES SCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2006 (19 years ago)
Entity Number: 3373739
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 3739 BISHOP HILL RD, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3739 BISHOP HILL RD, MARCELLUS, NY, United States, 13108

Chief Executive Officer

Name Role Address
MATTHEW JAMES ABBOTT Chief Executive Officer 3 REED STREET, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value
2008-07-31 2012-06-15 Address 1 REED STREET, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2008-07-31 2010-10-13 Address 1 REED STREET, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)
2008-07-31 2010-10-13 Address PO BOX 383, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2006-06-09 2008-07-31 Address 4797 KASSON ROAD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120615006017 2012-06-15 BIENNIAL STATEMENT 2012-06-01
101013002076 2010-10-13 BIENNIAL STATEMENT 2010-06-01
080731003075 2008-07-31 BIENNIAL STATEMENT 2008-06-01
060609000143 2006-06-09 CERTIFICATE OF INCORPORATION 2006-06-09

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:
15600.00
Total Face Value Of Loan:
15600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15600
Current Approval Amount:
15600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
15777.37

Date of last update: 28 Mar 2025

Sources: New York Secretary of State