Search icon

TWENTY-SIX WEST GENESEE STREET CORP.

Company claim

Is this your business?

Get access!

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

Licenses

Number Type Date Last renew date End date Address Description
0343-22-230663 Alcohol sale 2024-09-26 2024-09-26 2026-09-30 26 28 WEST GENESEE ST, SKANEATELES, New York, 13152 Hotel
0423-22-209787 Alcohol sale 2024-09-26 2024-09-26 2026-09-30 26 28 WEST GENESEE ST, SKANEATELES, New York, 13152 Additional Bar

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)
2024-02-26 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
929633.00
Total Face Value Of Loan:
929633.00
Date:
2020-04-07
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:
664000.00
Total Face Value Of Loan:
664000.00

Paycheck Protection Program

Jobs Reported:
123
Initial Approval Amount:
$929,633
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$929,633
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$936,255.04
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $929,629
Utilities: $1
Jobs Reported:
186
Initial Approval Amount:
$664,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$664,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$670,330.74
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $498,000
Utilities: $83,000
Rent: $83,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State