Search icon

SKM OF GRAND ISLAND NY CORP.

Company Details

Name: SKM OF GRAND ISLAND NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2006 (19 years ago)
Entity Number: 3376512
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 159 Jamestown Road, Grand Island, NY, United States, 14072
Principal Address: 159 Jamestown Road, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SKM OF GRAND ISLAND NY CORP. DOS Process Agent 159 Jamestown Road, Grand Island, NY, United States, 14072

Chief Executive Officer

Name Role Address
KIMBERLY ACETI Chief Executive Officer 159 JAMESTOWN RD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 159 JAMESTOWN RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2012-06-18 2024-06-05 Address 2156 GRAND ISLAND BLVD., GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2008-06-12 2024-06-05 Address 159 JAMESTOWN RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2008-06-12 2012-06-18 Address 159 JAMESTOWN RD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2006-06-15 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2006-06-15 2012-06-18 Address 159-JAMESTOWN ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605000198 2024-06-05 BIENNIAL STATEMENT 2024-06-05
221213001011 2022-12-13 BIENNIAL STATEMENT 2022-06-01
200610060600 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180731006025 2018-07-31 BIENNIAL STATEMENT 2018-06-01
160623006048 2016-06-23 BIENNIAL STATEMENT 2016-06-01
120618006297 2012-06-18 BIENNIAL STATEMENT 2012-06-01
080612002898 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060615000391 2006-06-15 CERTIFICATE OF INCORPORATION 2006-06-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4217915003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SKM OF GRAND ISLAND NY CORP.
Recipient Name Raw SKM OF GRAND ISLAND NY CORP.
Recipient DUNS 017873681
Recipient Address GRAND ISLAND BLVD, GRAND ISLAND, ERIE, NEW YORK, 14072-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 345.00
Face Value of Direct Loan 75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5370277201 2020-04-27 0296 PPP 2156 Grand Island Blvd, Grand Island, NY, 14072-2194
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48880
Loan Approval Amount (current) 48880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-2194
Project Congressional District NY-26
Number of Employees 9
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49188.01
Forgiveness Paid Date 2020-12-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State