Search icon

TWENTY-SIX WEST GENESEE STREET CORP.

Company Details

Name: TWENTY-SIX WEST GENESEE STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1974 (51 years ago)
Entity Number: 340425
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Principal Address: C/O THE SHERWOOD INN, 26 WEST GENESEE ST, SKANEATELES, NY, United States, 13152
Address: 26 WEST 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
TWENTY SIX WEST GENESEE ST. CORP DOS Process Agent 26 WEST GENESEE ST, SKANEATELES, NY, United States, 13152

Chief Executive Officer

Name Role Address
WILLIAM B EBERHARDT Chief Executive Officer C/O THE SHERWOOD INN, 26 WEST GENESEE ST, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2024-02-26 2024-02-26 Address C/O THE SHERWOOD INN, 26 WEST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2000-05-09 2024-02-26 Address C/O THE SHERWOOD INN, 26 WEST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2000-05-09 2024-02-26 Address 26 WEST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
1974-04-04 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-04-04 2000-05-09 Address 26 W. GENESEE ST., SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226001244 2024-02-26 BIENNIAL STATEMENT 2024-02-26
180402006985 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160415006136 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140408007165 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120702002701 2012-07-02 BIENNIAL STATEMENT 2012-04-01
20110726018 2011-07-26 ASSUMED NAME CORP INITIAL FILING 2011-07-26
100513002985 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080411002581 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060419003008 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040618002418 2004-06-18 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501388410 2021-02-03 0248 PPS 26 W Genesee St, Skaneateles, NY, 13152-1020
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 929633
Loan Approval Amount (current) 929633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-1020
Project Congressional District NY-22
Number of Employees 123
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 936255.04
Forgiveness Paid Date 2021-10-25
6606517007 2020-04-07 0248 PPP 26 West Genesee St, SKANEATELES, NY, 13152-1020
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 664000
Loan Approval Amount (current) 664000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SKANEATELES, ONONDAGA, NY, 13152-1020
Project Congressional District NY-22
Number of Employees 186
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 670330.74
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State