Search icon

SKY ADVERTISING, INC.

Headquarter

Company Details

Name: SKY ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1989 (35 years ago)
Entity Number: 1394367
ZIP code: 10801
County: New York
Place of Formation: New York
Address: 173 Huguenot St, Suite 200, New Rochelle, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SKY ADVERTISING, INC., ILLINOIS CORP_64601946 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKY ADVERTISING, INC. 401(K) PROFIT SHARING PLAN 2023 223039657 2024-06-10 SKY ADVERTISING, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 541800
Sponsor’s telephone number 2126772500
Plan sponsor’s address 173 HUGUENOT ST., SUITE 200, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing JANINE JONES
SKY ADVERTISING, INC. 401(K) PROFIT SHARING PLAN 2022 223039657 2023-06-15 SKY ADVERTISING, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 541800
Sponsor’s telephone number 2126772500
Plan sponsor’s address 173 HUGUENOT ST., SUITE 200, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing JANINE JONES
SKY ADVERTISING, INC. 401(K) PROFIT SHARING PLAN 2021 223039657 2022-07-29 SKY ADVERTISING, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 541800
Sponsor’s telephone number 2126772500
Plan sponsor’s address 173 HUGUENOT ST., SUITE 200, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing JANINE JONES
SKY ADVERTISING, INC. 401(K) PROFIT SHARING PLAN 2020 223039657 2021-05-18 SKY ADVERTISING, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 541800
Sponsor’s telephone number 2126772500
Plan sponsor’s address 173 HUGUENOT ST., SUITE 200, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing JANINE JONES
SKY ADVERTISING, INC. 401(K) PROFIT SHARING PLAN 2019 223039657 2020-04-28 SKY ADVERTISING, INC. 30
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 541800
Sponsor’s telephone number 2126772500
Plan sponsor’s address 14 EAST 33RD STREET, STE 8N, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-04-28
Name of individual signing GEORGE BARDOLF
SKY ADVERTISING, INC. 401(K) PROFIT SHARING PLAN 2019 223039657 2020-04-29 SKY ADVERTISING, INC. 30
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 541800
Sponsor’s telephone number 2126772500
Plan sponsor’s address 14 EAST 33RD STREET, STE 8N, NEW YORK, NY, 10016
SKY ADVERTISING, INC. 401(K) PROFIT SHARING PLAN 2019 223039657 2020-04-29 SKY ADVERTISING, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 541800
Sponsor’s telephone number 2126772500
Plan sponsor’s address 14 EAST 33RD STREET, STE 8N, NEW YORK, NY, 10016
SKY ADVERTISING, INC. 401(K) PROFIT SHARING PLAN 2018 223039657 2019-08-16 SKY ADVERTISING, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 541800
Sponsor’s telephone number 2126772500
Plan sponsor’s address 14 EAST 33RD STREET, STE 8N, NEW YORK, NY, 10016
SKY ADVERTISING, INC. 401(K) PROFIT SHARING PLAN 2017 223039657 2018-10-01 SKY ADVERTISING, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 541800
Sponsor’s telephone number 2126772500
Plan sponsor’s address 14 EAST 33RD STREET, STE 8N, NEW YORK, NY, 10016
SKY ADVERTISING, INC. 401(K) PROFIT SHARING PLAN 2016 223039657 2017-09-05 SKY ADVERTISING, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 541800
Sponsor’s telephone number 2126772500
Plan sponsor’s address 14 EAST 33RD STREET, STE 8N, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
WILLIAM R STEELY Chief Executive Officer 173 HUGUENOT ST, SUITE 200, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 Huguenot St, Suite 200, New Rochelle, NY, United States, 10801

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 173 HUGUENOT ST, SUITE 200, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 235 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-10-20 2023-10-12 Address 8TH FL., 14 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-10-12 2005-10-20 Address 235 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1999-11-30 2023-10-12 Address 235 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-11-30 2001-10-12 Address 12 WEST 23RD ST, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-07-20 1999-11-30 Address 235 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1995-08-03 1999-07-20 Address 235 PARK AVE S, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1995-08-03 1999-11-30 Address 235 PARK AVE S, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1995-08-03 1999-11-30 Address 235 PARK AVE S, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231012000924 2023-10-12 BIENNIAL STATEMENT 2023-10-01
051020000424 2005-10-20 CERTIFICATE OF CHANGE 2005-10-20
031107002232 2003-11-07 BIENNIAL STATEMENT 2003-10-01
011012002559 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991130002656 1999-11-30 BIENNIAL STATEMENT 1999-10-01
990720000019 1999-07-20 CERTIFICATE OF AMENDMENT 1999-07-20
971024002217 1997-10-24 BIENNIAL STATEMENT 1997-10-01
950803002147 1995-08-03 BIENNIAL STATEMENT 1993-10-01
C070916-4 1989-10-31 CERTIFICATE OF INCORPORATION 1989-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9402638300 2021-01-30 0202 PPS 14 E 33rd St Ste 200, New York, NY, 10016-5013
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171457.5
Loan Approval Amount (current) 171457.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5013
Project Congressional District NY-12
Number of Employees 14
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 173472.13
Forgiveness Paid Date 2022-04-05
7900597102 2020-04-14 0202 PPP 14 East 33rd Street, New York, NY, 10016
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171457.5
Loan Approval Amount (current) 164000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 166009
Forgiveness Paid Date 2021-07-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State