Search icon

SKAN-ELLUS DRIVE-IN, INC.

Company Details

Name: SKAN-ELLUS DRIVE-IN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1976 (49 years ago)
Date of dissolution: 18 Sep 2024
Entity Number: 399213
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 1659 US RTE 20 E, SKANEATELES, NY, United States, 13152
Principal Address: 1659 US RT 20 E, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL JOHNSON Chief Executive Officer 1659 US RT 20 E, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1659 US RTE 20 E, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 1659 US RT 20 E, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2024-09-19 Address 1659 US RT 20 E, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-09-19 Address 1659 US RTE 20 E, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2023-06-27 2023-06-27 Address 1659 US RT 20 E, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-10 2023-06-27 Address 1659 US RT 20 E, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2012-05-21 2016-05-10 Address 1659 US RT 20 E, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2010-06-07 2023-06-27 Address 1659 US RTE 20 E, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
1992-12-22 2012-05-21 Address 2812 E LAKE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240919002869 2024-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-18
230627000585 2023-06-27 BIENNIAL STATEMENT 2022-05-01
180501006926 2018-05-01 BIENNIAL STATEMENT 2018-05-01
20170901033 2017-09-01 ASSUMED NAME CORP INITIAL FILING 2017-09-01
160510006242 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120521006128 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100607002248 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080514003138 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060508003478 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040507002674 2004-05-07 BIENNIAL STATEMENT 2004-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-28 No data 1659 Cherry Valley TURNPIKE, Skaneateles 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
3312457406 2020-05-07 0248 PPP 1659 US Route, SKANEATELES, NY, 13152
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36962.5
Loan Approval Amount (current) 36962.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SKANEATELES, ONONDAGA, NY, 13152-0001
Project Congressional District NY-22
Number of Employees 8
NAICS code 512132
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37160.98
Forgiveness Paid Date 2020-11-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State