Search icon

SKAHG MAINTENANCE INC.

Company Details

Name: SKAHG MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1986 (39 years ago)
Entity Number: 1081280
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 417-7TH AVENUE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-768-1469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN KATZ Chief Executive Officer 417-7TH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
STEVEN KATZ DOS Process Agent 417-7TH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
2063916-DCA Inactive Business 2017-12-26 No data
0817684-DCA Inactive Business 1996-01-04 2017-12-31

History

Start date End date Type Value
1993-07-21 2000-05-18 Address 417 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-07-21 2000-05-18 Address 417 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-07-21 2000-05-18 Address 417 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1986-05-09 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-05-09 1993-07-21 Address 1406 WEST 5TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160511006915 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140506006442 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120705002001 2012-07-05 BIENNIAL STATEMENT 2012-05-01
100730002646 2010-07-30 BIENNIAL STATEMENT 2010-05-01
080602002933 2008-06-02 BIENNIAL STATEMENT 2008-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-11-24 2015-12-17 Damaged Goods Yes 15.00 Goods Received

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3309889 SCALE02 INVOICED 2021-03-17 40 SCALE TO 661 LBS
3118963 RENEWAL INVOICED 2019-11-25 340 Laundries License Renewal Fee
3078500 CL VIO INVOICED 2019-09-04 262.5 CL - Consumer Law Violation
3074054 CL VIO CREDITED 2019-08-16 262.5 CL - Consumer Law Violation
3074053 LL VIO CREDITED 2019-08-16 250 LL - License Violation
2815016 CL VIO CREDITED 2018-07-23 175 CL - Consumer Law Violation
2706965 BLUEDOT INVOICED 2017-12-07 340 Laundries License Blue Dot Fee
2706964 LICENSE CREDITED 2017-12-07 85 Laundries License Fee
2644163 CL VIO CREDITED 2017-07-19 175 CL - Consumer Law Violation
2404596 SCALE02 INVOICED 2016-09-01 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-22 No data BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data No data No data
2025-01-22 No data REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data No data
2019-08-05 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-08-05 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2018-07-12 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-07-13 No data REFUND POLICY NOT POSTED 1 No data No data No data
2015-03-17 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State