Search icon

SKRLIN COATING & BLASTING, LTD.

Company Details

Name: SKRLIN COATING & BLASTING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1977 (48 years ago)
Entity Number: 449780
ZIP code: 14131
County: Niagara
Place of Formation: New York
Address: 2623 LAKE ROAD, RANSOMVILLE, NY, United States, 14131
Principal Address: 2901 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2623 LAKE ROAD, RANSOMVILLE, NY, United States, 14131

Chief Executive Officer

Name Role Address
STEVE SKRLIN Chief Executive Officer 2623 LAKE ROAD, RANSOMVILLE, NY, United States, 14131

History

Start date End date Type Value
1997-09-19 2009-08-26 Address 2901 LOCKPORT ROAD, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office)
1997-09-19 2009-08-26 Address 3035 KRUEGER RD., N. TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1997-09-19 2009-08-26 Address 3035 KRUEGER RD., N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1995-05-09 1997-09-19 Address 3035 KRUEGER RD, NOTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1995-05-09 1997-09-19 Address 3035 KRUEGER RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1994-12-08 1997-09-19 Address 2901 LOCKPORT ROAD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
1990-01-16 1994-12-08 Address 3035 KREUGER ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1977-09-29 1990-01-16 Address 1660 KENSINGTON AVE., CHEEKTOWAGA, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924002064 2013-09-24 BIENNIAL STATEMENT 2013-09-01
20130531047 2013-05-31 ASSUMED NAME CORP INITIAL FILING 2013-05-31
110921002919 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090826002095 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070919002482 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051114002916 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030910002048 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010905002718 2001-09-05 BIENNIAL STATEMENT 2001-09-01
990923002713 1999-09-23 BIENNIAL STATEMENT 1999-09-01
970919002294 1997-09-19 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3998877407 2020-05-08 0296 PPP 2901 Lockport road, Niagara falls, NY, 14305
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181599
Loan Approval Amount (current) 181599
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Niagara falls, NIAGARA, NY, 14305-0001
Project Congressional District NY-26
Number of Employees 14
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183220.95
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2136178 Intrastate Non-Hazmat 2023-03-13 1000 2022 1 2 Private(Property)
Legal Name SKRLIN COATING & BLASTING LTD
DBA Name -
Physical Address 2901 LOCKPORT ROAD, NIAGARA FALLS, NY, 14305, US
Mailing Address 2901 LOCKPORT ROAD, NIAGARA FALLS, NY, 14305, US
Phone (716) 284-8528
Fax (716) 284-8528
E-mail JSKRLIN@SKRLINCOATINGANDBLASTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State