Search icon

SKANEATELES BAKERY, INC.

Company Details

Name: SKANEATELES BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2011 (14 years ago)
Entity Number: 4115764
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 51 LEITCH AVE, Skaneateles, NY, United States, 13152
Principal Address: 51 LEITCH AVE, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKANEATELES BAKERY, INC. 401(K) PROFIT SHARING PLAN 2023 452592607 2024-07-11 SKANEATELES BAKERY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 311800
Sponsor’s telephone number 3155158548
Plan sponsor’s address 51 LEITCH AVE, SKANEATELES, NY, 13152

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing NICK RICE
SKANEATELES BAKERY, INC. 401(K) PROFIT SHARING PLAN 2022 452592607 2023-09-11 SKANEATELES BAKERY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 311800
Sponsor’s telephone number 3156853538
Plan sponsor’s address 19 JORDAN STREET, SKANEATELES, NY, 13152

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
SKANEATELES BAKERY, INC. 401(K) PROFIT SHARING PLAN 2021 452592607 2022-09-22 SKANEATELES BAKERY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 311800
Sponsor’s telephone number 3156853538
Plan sponsor’s address 19 JORDAN STREET, SKANEATELES, NY, 13152

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHIRLEY HORNER
SKANEATELES BAKERY, INC. 401(K) PROFIT SHARING PLAN 2020 452592607 2021-09-28 SKANEATELES BAKERY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 311800
Sponsor’s telephone number 3156853538
Plan sponsor’s address 19 JORDAN STREET, SKANEATELES, NY, 13152

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
SKANEATELES BAKERY, INC. DOS Process Agent 51 LEITCH AVE, Skaneateles, NY, United States, 13152

Chief Executive Officer

Name Role Address
KATHERINE E. BRENNAN Chief Executive Officer 51 LEITCH AVE, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 51 LEITCH AVE, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2013-07-08 2024-02-15 Address 51 LEITCH AVE, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2013-07-08 2024-02-15 Address 51 LEITCH AVE, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2011-07-07 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-07 2013-07-08 Address 10 FENNELL STREET #1, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215002143 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220915002066 2022-09-15 BIENNIAL STATEMENT 2021-07-01
180503007191 2018-05-03 BIENNIAL STATEMENT 2017-07-01
130708007588 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110707000668 2011-07-07 CERTIFICATE OF INCORPORATION 2011-07-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-04 No data 19 Jordan STREET, Skaneateles Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2024-09-05 No data 19 Jordan STREET, Skaneateles Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-06-28 No data 19 Jordan STREET, Skaneateles Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2023-01-13 No data 19 Jordan STREET, Skaneateles Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-09-13 No data 19 Jordan STREET, Skaneateles Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-06-15 No data 19 Jordan STREET, Skaneateles Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2022-01-12 No data 19 Jordan STREET, Skaneateles Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2021-08-17 No data 19 Jordan STREET, Skaneateles Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-07-29 No data 19 Jordan STREET, Skaneateles Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2021-03-30 No data 19 Jordan STREET, Skaneateles Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347805079 0215800 2024-10-09 10 JORDAN STREET, SKANEATELES, NY, 13152
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-10-09
Emphasis N: AMPUTATE, P: AMPUTATE

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9231078303 2021-01-30 0248 PPS 51 Leitch Ave, Skaneateles, NY, 13152-1221
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-1221
Project Congressional District NY-22
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70778.63
Forgiveness Paid Date 2022-03-15
8896567007 2020-04-09 0248 PPP 51 Leitch Ave., SKANEATELES, NY, 13152-1221
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SKANEATELES, ONONDAGA, NY, 13152-1221
Project Congressional District NY-22
Number of Employees 8
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75616.44
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State