Search icon

SKATE ESTATE, LTD.

Company Details

Name: SKATE ESTATE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1981 (44 years ago)
Entity Number: 684105
ZIP code: 18812
County: Broome
Place of Formation: New York
Address: 361 SOUTH SHORE LANE, BRACKNEY, PA, United States, 18812
Principal Address: 408 S. LIBERTY AVE, BOX 237, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CERASARO Chief Executive Officer 408 S. LIBERTY AVE, BOX 237, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 361 SOUTH SHORE LANE, BRACKNEY, PA, United States, 18812

Form 5500 Series

Employer Identification Number (EIN):
161165366
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-06 2017-09-21 Address 408 S. LIBERTY AVE, BOX 237, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2001-04-16 2011-05-06 Address 123 MURRAY ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2001-04-16 2011-05-06 Address 123 MURRAY ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
2001-04-16 2011-05-06 Address 123 MURRAY ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1999-03-17 2001-04-16 Address 3401 OLD VESTAL RD., VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170921000213 2017-09-21 CERTIFICATE OF CHANGE 2017-09-21
130626002355 2013-06-26 BIENNIAL STATEMENT 2013-03-01
110506003303 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090406002392 2009-04-06 BIENNIAL STATEMENT 2009-03-01
070404002699 2007-04-04 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40897.50
Total Face Value Of Loan:
40897.50
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40910.00
Total Face Value Of Loan:
40910.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40910
Current Approval Amount:
40910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41294.44
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40897.5
Current Approval Amount:
40897.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41159.69

Date of last update: 17 Mar 2025

Sources: New York Secretary of State