Search icon

CLEARLAKES ANIMAL WELLNESS MGMT. AT SKANEATELES INC.

Company Details

Name: CLEARLAKES ANIMAL WELLNESS MGMT. AT SKANEATELES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2006 (19 years ago)
Entity Number: 3435521
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 1661 East Genesee Street, Skaneateles, NY, United States, 13152
Principal Address: 1661 EAST 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
MEGAN WILLIAMS Chief Executive Officer 1661 EAST GENESEE ST, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
CLEARLAKES ANIMAL WELLNESS MGMT. AT SKANEATELES INC. DOS Process Agent 1661 East Genesee Street, Skaneateles, NY, United States, 13152

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 1661 EAST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 1661 EAST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2025-01-03 Address 1661 EAST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-01-03 Address 1661 East Genesee Street, Skaneateles, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000634 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230601005559 2023-06-01 BIENNIAL STATEMENT 2022-11-01
181106006029 2018-11-06 BIENNIAL STATEMENT 2018-11-01
141120006102 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121106006727 2012-11-06 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
65000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65406.03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State