Search icon

J.R.'S SKY INC.

Company Details

Name: J.R.'S SKY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1994 (31 years ago)
Entity Number: 1837207
ZIP code: 10576
County: Orange
Place of Formation: New York
Address: P.O. BOX 21, POUND RIDGE, NY, United States, 10576
Principal Address: 23 WEST CHESTER AVE, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFF ROOT Chief Executive Officer P.O. BOX 21, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
JEFF ROOT DOS Process Agent P.O. BOX 21, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
2024-07-13 2024-07-13 Address P.O. BOX 21, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2023-10-14 2024-07-13 Address P.O. BOX 21, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2023-10-14 2024-07-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-10-14 2023-10-14 Address P.O. BOX 21, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2023-10-14 2024-07-13 Address P.O. BOX 21, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2012-07-16 2023-10-14 Address P.O. BOX 21, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2012-07-16 2023-10-14 Address P.O. BOX 21, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2007-12-17 2012-07-16 Address 23 WESTCHESTER AVE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2007-12-17 2012-07-16 Address 23 WESTCHESTER AVE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2007-03-19 2007-12-17 Address 23 WESTCHESTER AVENUE, SUITE 23A, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240713000208 2024-07-13 BIENNIAL STATEMENT 2024-07-13
231014000099 2023-10-14 BIENNIAL STATEMENT 2022-07-01
140707006304 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120716006533 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100811002660 2010-08-11 BIENNIAL STATEMENT 2010-07-01
071217002530 2007-12-17 BIENNIAL STATEMENT 2006-07-01
070319000348 2007-03-19 CERTIFICATE OF CHANGE 2007-03-19
000825002470 2000-08-25 BIENNIAL STATEMENT 2000-07-01
000121000083 2000-01-21 CERTIFICATE OF AMENDMENT 2000-01-21
980708002224 1998-07-08 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7205037706 2020-05-01 0202 PPP P.O. Box 21, Pound Ridge, NY, 10576
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pound Ridge, WESTCHESTER, NY, 10576-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4759.53
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State