Search icon

SKYDIVE CENTRAL NEW YORK LLC

Company Details

Name: SKYDIVE CENTRAL NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2010 (14 years ago)
Entity Number: 4014039
ZIP code: 13164
County: Cayuga
Place of Formation: New York
Address: 13 MIGUEL LN, WARNERS, NY, United States, 13164

DOS Process Agent

Name Role Address
MICHAEL BURGESS DOS Process Agent 13 MIGUEL LN, WARNERS, NY, United States, 13164

History

Start date End date Type Value
2014-11-13 2024-11-01 Address 13 MIGUEL LN, WARNERS, NY, 13164, USA (Type of address: Service of Process)
2013-04-12 2014-11-13 Address PO BOX 1105, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process)
2010-11-01 2013-04-12 Address 1312 GEORGIA AVE #B, BOULDER CITY, NV, 89005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035642 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221129000455 2022-11-29 BIENNIAL STATEMENT 2022-11-01
201120060038 2020-11-20 BIENNIAL STATEMENT 2020-11-01
181116006423 2018-11-16 BIENNIAL STATEMENT 2018-11-01
161110006375 2016-11-10 BIENNIAL STATEMENT 2016-11-01
141113006538 2014-11-13 BIENNIAL STATEMENT 2014-11-01
130412002554 2013-04-12 BIENNIAL STATEMENT 2012-11-01
101229000990 2010-12-29 CERTIFICATE OF PUBLICATION 2010-12-29
101101000726 2010-11-01 ARTICLES OF ORGANIZATION 2010-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3303808507 2021-02-23 0248 PPS 3027 Ditmar Road, Weedsport, NY, 13166
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8657
Loan Approval Amount (current) 8657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101202
Servicing Lender Name ACMG FCU
Servicing Lender Address 1753 Milton Ave, SOLVAY, NY, 13209-1625
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weedsport, CAYUGA, NY, 13166
Project Congressional District NY-24
Number of Employees 3
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101202
Originating Lender Name ACMG FCU
Originating Lender Address SOLVAY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8702.78
Forgiveness Paid Date 2021-09-15
6224067204 2020-04-27 0248 PPP 3027 DITMAR RD, WEEDSPORT, NY, 13166-9484
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8657
Loan Approval Amount (current) 8657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101202
Servicing Lender Name ACMG FCU
Servicing Lender Address 1753 Milton Ave, SOLVAY, NY, 13209-1625
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEEDSPORT, CAYUGA, NY, 13166-9484
Project Congressional District NY-24
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101202
Originating Lender Name ACMG FCU
Originating Lender Address SOLVAY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8703.25
Forgiveness Paid Date 2020-11-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State