Search icon

SKYLINER TRAVEL & TOUR BUS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SKYLINER TRAVEL & TOUR BUS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1994 (31 years ago)
Entity Number: 1811250
ZIP code: 11211
County: New York
Place of Formation: Pennsylvania
Address: 252 Maspeth Avenue, Brooklyn, NY, United States, 11211

Contact Details

Phone +1 718-721-4711

DOS Process Agent

Name Role Address
SKYLINER TRAVEL & TOUR BUS DOS Process Agent 252 Maspeth Avenue, Brooklyn, NY, United States, 11211

Chief Executive Officer

Name Role Address
HYON SAK KIM Chief Executive Officer 252 MASPETH AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2040700-DCA Inactive Business 2016-07-18 2020-03-31
0933554-DCA Inactive Business 2012-03-07 2016-03-31

Permits

Number Date End date Type Address
QIB2018150A00 2018-05-30 2021-05-30 Intercity Bus Stop Permit ROOSEVELT AVENUE, QUEENS, FROM STREET MAIN STREET TO STREET PRINCE STREET
2016030111 2016-05-30 2018-05-30 Intercity Bus Stop Permit ROOSEVELT AVENUE, QUEENS, FROM STREET MAIN STREET TO STREET PRINCE STREET
20131113276 2014-05-30 2016-05-30 Intercity Bus Stop Permit ROOSEVELT AVENUE, QUEENS, FROM STREET MAIN STREET TO STREET PRINCE STREET

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 100 CARLYLE DR, APT 9KS, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 252 MASPETH AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1994-04-12 2024-04-17 Address 136-82 39TH AVE. - BASEMENT, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417003394 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220128001395 2022-01-28 BIENNIAL STATEMENT 2022-01-28
940412000045 1994-04-12 APPLICATION OF AUTHORITY 1994-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3027207 TTCINSPECT INVOICED 2019-05-02 50 Tow Truck Company Vehicle Inspection
3027206 LICENSE INVOICED 2019-05-02 300 Tow Truck Company License Fee
3027211 LICENSE CREDITED 2019-05-02 50 Sightseeing Bus License Fee
3027215 LICENSE CREDITED 2019-05-02 50 Sightseeing Bus License Fee
3024136 DCASETREPL INVOICED 2019-05-01 25 DCA Plate and Decal Set Replacement
2738130 RENEWAL INVOICED 2018-02-01 900 Sightseeing Bus License Renewal Fee
2711749 DCADECALREPL INVOICED 2017-12-15 25 DCA Decal / Sticker Replacement
2658167 LICENSE CREDITED 2017-08-22 50 Sightseeing Bus License Fee
2391122 LICENSE CREDITED 2016-07-29 100 Sightseeing Bus License Fee
2344358 LICENSE INVOICED 2016-05-11 1000 Sightseeing Bus License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-30 Default Decision DCA LICENSE PLATE IS NOT SECURELY AFFIXED TO A CONSPICUOUS AND INDISPENSABLE PART OF THE BUS. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
559100.00
Total Face Value Of Loan:
559100.00
Date:
2011-09-02
Awarding Agency Name:
Department of Transportation
Transaction Description:
COST OF W/C LIFT IN ONE NEW OTRB
Obligated Amount:
45000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
559100
Current Approval Amount:
559100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
564507.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State