Search icon

NEW YORK SKI EDUCATIONAL FOUNDATION, INC.

Company Details

Name: NEW YORK SKI EDUCATIONAL FOUNDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Sep 1975 (50 years ago)
Entity Number: 379352
County: Essex
Place of Formation: New York
Address: NO STREET ADDRESS, WILMINGTON, NY, United States

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GBVBMSE7DE83 2025-01-16 5021 NYS ROUTE 86, WILMINGTON, NY, 12997, 2109, USA PO BOX 300, STATE ROUTE 86, WILMINGTON, NY, 12997, USA

Business Information

URL nysef.org
Division Name NEW YORK SKI EDUCATIONAL FOUNDATION
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-01-19
Initial Registration Date 2023-01-24
Entity Start Date 1976-02-18
Fiscal Year End Close Date Aug 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LYNN NORTHRUP
Role DIRECTOR FINANCE
Address PO BOX 300, STATE ROUTE 86, WILMINGTON, NY, 12997, USA
Government Business
Title PRIMARY POC
Name LYNN NORTHRUP
Role DIRECTOR FINANCE
Address PO BOX 300, STATE ROUTE 86, WILMINGTON, NY, 12997, USA
Past Performance Information not Available

Agent

Name Role Address
NYSSRA - WHITEFACE ALPINE TRAINING CENTER, INC. Agent WHITEFACE MOUNTAIN SKI, CENTER, WILMINGTON, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NO STREET ADDRESS, WILMINGTON, NY, United States

History

Start date End date Type Value
1983-10-06 1984-10-01 Name NEW YORK ALPINE TRAINING CENTER, INC.
1975-09-17 1983-10-06 Name NYSSRA - WHITEFACE ALPINE TRAINING CENTER, INC.

Filings

Filing Number Date Filed Type Effective Date
20060929056 2006-09-29 ASSUMED NAME CORP INITIAL FILING 2006-09-29
B147284-8 1984-10-01 CERTIFICATE OF AMENDMENT 1984-10-01
B027222-7 1983-10-06 CERTIFICATE OF AMENDMENT 1983-10-06
A290126-8 1976-01-29 CERTIFICATE OF AMENDMENT 1976-01-29
A259704-12 1975-09-17 CERTIFICATE OF INCORPORATION 1975-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-13 No data 5093 ROUTE 86, WILMINGTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-08 No data 5093 ROUTE 86, WILMINGTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-12-21 No data 5093 ROUTE 86, WILMINGTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9307087002 2020-04-09 0248 PPP 5021 STATE ROUTE 86, WILMINGTON, NY, 12997
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308300
Loan Approval Amount (current) 308300
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILMINGTON, ESSEX, NY, 12997-0001
Project Congressional District NY-21
Number of Employees 161
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310521.45
Forgiveness Paid Date 2021-01-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State