Search icon

SKANEATELES CAPITAL GROUP, INC.

Company Details

Name: SKANEATELES CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2009 (16 years ago)
Entity Number: 3830287
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 2772 WEST LAKE ROAD, SKANEATELES, NY, United States, 13152
Principal Address: 2772 W LAKE RD, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID TRUST Chief Executive Officer 2772 W LAKE RD, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2772 WEST LAKE ROAD, SKANEATELES, NY, United States, 13152

Agent

Name Role Address
DAVID A. TRUST Agent 2772 WEST LAKE ROAD, SKANEATELES, NY, 13152

History

Start date End date Type Value
2025-04-05 2025-04-05 Address 2772 W LAKE RD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2011-09-02 2025-04-05 Address 2772 W LAKE RD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2009-07-06 2025-04-05 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2009-07-06 2025-04-05 Address 2772 WEST LAKE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Registered Agent)
2009-07-06 2025-04-05 Address 2772 WEST LAKE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250405000454 2025-04-05 BIENNIAL STATEMENT 2025-04-05
220429001444 2022-04-29 BIENNIAL STATEMENT 2021-07-01
150702006766 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130711006012 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110902002720 2011-09-02 BIENNIAL STATEMENT 2011-07-01
090706000430 2009-07-06 CERTIFICATE OF INCORPORATION 2009-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2270317210 2020-04-15 0248 PPP 2105 W. Genesee St. STE 99, Syracuse, NY, 13219
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13219-1000
Project Congressional District NY-22
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20188.49
Forgiveness Paid Date 2021-04-05
3136308305 2021-01-21 0248 PPS 2105 W Genesee St, Syracuse, NY, 13219-1656
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13219-1656
Project Congressional District NY-22
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20109.04
Forgiveness Paid Date 2021-08-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State