Search icon

SKATE GREAT INC.

Company Details

Name: SKATE GREAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2012 (13 years ago)
Entity Number: 4256479
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 139 DARWIN DRIVE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESSICA LAURIA DOS Process Agent 139 DARWIN DRIVE, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
JESSICA LAURIA Chief Executive Officer 139 DARWIN DRIVE, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2018-09-05 2020-06-09 Address 4536 MAIN STREET, SUITE 102, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2014-07-16 2020-06-09 Address 4536 MAIN STREET, SUITE 102, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2014-07-16 2020-06-09 Address 4536 MAIN STREET, SUITE 102, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2014-07-16 2018-09-05 Address 4536 MAIN ST., SUITE 102, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2012-06-08 2014-07-16 Address 4536 MAIN ST., SUITE 102, EGGERTSVILLE, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060196 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180905006683 2018-09-05 BIENNIAL STATEMENT 2018-06-01
160606006352 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140716006563 2014-07-16 BIENNIAL STATEMENT 2014-06-01
140604000577 2014-06-04 CERTIFICATE OF AMENDMENT 2014-06-04
120608000993 2012-06-08 CERTIFICATE OF INCORPORATION 2012-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7722277107 2020-04-14 0296 PPP 4536 Main Street Suite 102, Amherst, NY, 14226
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17252
Loan Approval Amount (current) 17252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 23
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17335.86
Forgiveness Paid Date 2020-10-13
3789318305 2021-01-22 0296 PPS 139 Darwin Dr, Buffalo, NY, 14226-4565
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10812
Loan Approval Amount (current) 10812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14226-4565
Project Congressional District NY-26
Number of Employees 22
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10876.28
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State