Search icon

SKIPLINKS, LLC

Company Details

Name: SKIPLINKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2017 (8 years ago)
Entity Number: 5195158
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 39 FURMAN CRESCENT, ROCHESTER, NY, United States, 14620

Agent

Name Role Address
RONALD B. SELLERS Agent 39 FURMAN CRESCENT, ROCHESTER, NY, 14620

DOS Process Agent

Name Role Address
RONALD B. SELLERS DOS Process Agent 39 FURMAN CRESCENT, ROCHESTER, NY, United States, 14620

Filings

Filing Number Date Filed Type Effective Date
171215000316 2017-12-15 CERTIFICATE OF PUBLICATION 2017-12-15
170831010037 2017-08-31 ARTICLES OF ORGANIZATION 2017-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5813898304 2021-01-25 0219 PPS 39 Furman Cres, Rochester, NY, 14620-2801
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3712
Loan Approval Amount (current) 5600.32
Undisbursed Amount 0
Franchise Name CertaPro Painters
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-2801
Project Congressional District NY-25
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5657.09
Forgiveness Paid Date 2022-03-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State