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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKATE ESTATE LTD 401(K) PROFIT SHARING PLAN 2023 161165366 2024-08-28 SKATE ESTATE, LTD 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 6077979000
Plan sponsor’s address 3401 VESTAL ROAD, VESTAL, NY, 13850

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing SHIRLEY HORNER
SKATE ESTATE LTD 401(K) PROFIT SHARING PLAN 2022 161165366 2023-09-10 SKATE ESTATE, LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 6077979000
Plan sponsor’s address 3401 VESTAL ROAD, VESTAL, NY, 13850

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing NICK RICE
SKATE ESTATE LTD 401(K) PROFIT SHARING PLAN 2021 161165366 2022-09-21 SKATE ESTATE, LTD 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 6077979000
Plan sponsor’s address 3401 VESTAL ROAD, VESTAL, NY, 13850

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing NICK RICE
SKATE ESTATE LTD 401(K) PROFIT SHARING PLAN 2020 161165366 2021-10-06 SKATE ESTATE, LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 6077979000
Plan sponsor’s address 3401 VESTAL ROAD, VESTAL, NY, 13850

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing VANESSA URREGO

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

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)
1999-03-17 2001-04-16 Address 525 CEDAR ROCK DR., AUGUSTA, GA, 30907, USA (Type of address: Service of Process)
1999-03-17 2001-04-16 Address 525 CEDAR ROCK DR., AUGUSTA, GA, 30907, USA (Type of address: Chief Executive Officer)
1995-03-30 1999-03-17 Address 3401 OLD VESTAL RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1995-03-30 1999-03-17 Address 3401 OLD VESTAL RD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1981-03-09 1999-03-17 Address 702 PRESS BLDG., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

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
050516002454 2005-05-16 BIENNIAL STATEMENT 2005-03-01
030402002174 2003-04-02 BIENNIAL STATEMENT 2003-03-01
010416002845 2001-04-16 BIENNIAL STATEMENT 2001-03-01
990317002481 1999-03-17 BIENNIAL STATEMENT 1999-03-01
950330002097 1995-03-30 BIENNIAL STATEMENT 1994-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-12 No data 3401 Old Vestal ROAD, VESTAL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-06-27 No data 3401 Old Vestal ROAD, VESTAL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-03-09 No data 3401 Old Vestal ROAD, VESTAL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-03-10 No data 3401 Old Vestal ROAD, VESTAL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2021-08-16 No data 3401 Old Vestal ROAD, VESTAL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2020-06-30 No data 3401 Old Vestal ROAD, VESTAL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2019-03-22 No data 3401 Old Vestal ROAD, VESTAL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2018-04-13 No data 3401 Old Vestal ROAD, VESTAL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2017-03-09 No data 3401 Old Vestal ROAD, VESTAL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2016-02-25 No data 3401 Old Vestal ROAD, VESTAL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9069927205 2020-04-28 0248 PPP 3401 Vestal Road, VESTAL, NY, 13850
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40910
Loan Approval Amount (current) 40910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VESTAL, BROOME, NY, 13850-1000
Project Congressional District NY-19
Number of Employees 20
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41294.44
Forgiveness Paid Date 2021-04-13
2540918308 2021-01-21 0248 PPS 3401 Vestal Rd, Vestal, NY, 13850-2139
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40897.5
Loan Approval Amount (current) 40897.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-2139
Project Congressional District NY-19
Number of Employees 14
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41159.69
Forgiveness Paid Date 2021-09-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State