Search icon

SKANEATELES HOMESTEAD INC.

Company Details

Name: SKANEATELES HOMESTEAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2019 (6 years ago)
Entity Number: 5546746
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 18 West Genesee Street, Suite 2, Skaneateles, NY, United States, 13152
Principal Address: 1515 Coon Hill Rd, Skaneateles, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 West Genesee Street, Suite 2, Skaneateles, NY, United States, 13152

Chief Executive Officer

Name Role Address
DONALD AGATE Chief Executive Officer 1515 COON HILL ROAD, SKANEATELES, NY, United States, 13152

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UZKEKM14E1F9
CAGE Code:
8YBF1
UEI Expiration Date:
2022-06-28

Business Information

Activation Date:
2021-04-01
Initial Registration Date:
2021-03-18

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 1559 COON HILL ROAD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 1515 COON HILL ROAD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2022-03-25 2023-05-04 Address 1559 COON HILL ROAD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2022-03-25 2023-05-04 Address 18 west genesee street, suite 2, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2022-03-24 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230504003011 2023-05-04 BIENNIAL STATEMENT 2023-05-01
220325001924 2022-03-24 CERTIFICATE OF CHANGE BY ENTITY 2022-03-24
210728001019 2021-07-28 BIENNIAL STATEMENT 2021-07-28
190506010133 2019-05-06 CERTIFICATE OF INCORPORATION 2019-05-06

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
43604.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-02-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State