Search icon

SK ENTERPRISES I, INC.

Company Details

Name: SK ENTERPRISES I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2009 (16 years ago)
Entity Number: 3806414
ZIP code: 13668
County: St. Lawrence
Place of Formation: New York
Address: P.O. BOX 174, NORWOOD, NY, United States, 13668
Principal Address: 316 OUNTY ROUTE 48, NORWOOD, NY, United States, 13668

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CCU7 Active Non-Manufacturer 2015-04-01 2024-03-09 No data No data

Contact Information

POC STEPHANIE FIACCO
Phone +1 315-353-7323
Address 316 COUNTY ROUTE 48, NORWOOD, NY, 13668 4116, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
STEPHANIE F FIACCO Chief Executive Officer PO BOX 174, NORWOOD, NY, United States, 13668

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 174, NORWOOD, NY, United States, 13668

Permits

Number Date End date Type Address
18894 2025-02-13 2028-06-30 Pesticide use No data

History

Start date End date Type Value
2011-05-25 2013-06-06 Address 316 BOX 174, NORWOOD, NY, 13668, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130606002108 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110525002941 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090505000312 2009-05-05 CERTIFICATE OF INCORPORATION 2009-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1601298301 2021-01-19 0248 PPS 316 County Route 48, Norwood, NY, 13668-4116
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66943
Loan Approval Amount (current) 66943
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwood, SAINT LAWRENCE, NY, 13668-4116
Project Congressional District NY-21
Number of Employees 5
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67445.53
Forgiveness Paid Date 2021-10-22
7522287007 2020-04-07 0248 PPP 316 County Route 48, NORWOOD, NY, 13668-4116
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57862.22
Loan Approval Amount (current) 57862.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWOOD, SAINT LAWRENCE, NY, 13668-4116
Project Congressional District NY-21
Number of Employees 9
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58251.18
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State