Search icon

SKYLINE PROFESSIONAL CORP.

Company Details

Name: SKYLINE PROFESSIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Oct 1995 (30 years ago)
Entity Number: 1963029
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: PO BOX 263, SMITHTOWN, NY, United States, 11787
Principal Address: 125 HOBSON AVENUE, ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 263, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
DONNA L. SKRENTA Chief Executive Officer P.O. BOX 263, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2021-10-08 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-07 1999-10-27 Address PO BOX 263, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1997-11-07 1999-10-27 Address 125 HOBSON AVE, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1995-10-06 2021-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171003006069 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151015002040 2015-10-15 BIENNIAL STATEMENT 2015-10-01
131011006214 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111014002775 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091020002197 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071011002813 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051118002177 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031020002526 2003-10-20 BIENNIAL STATEMENT 2003-10-01
011012002346 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991027002671 1999-10-27 BIENNIAL STATEMENT 1999-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311224539 0215000 2007-07-20 342 MADISON AVE, NEW YORK, NY, 10173
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-20
Emphasis L: FALL
Case Closed 2007-07-31

Related Activity

Type Referral
Activity Nr 202647863
Safety Yes
305777005 0215000 2002-12-20 307 EAST 44TH STREET, APT. 1102, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-12-20
Emphasis L: FALL
Case Closed 2003-01-07

Related Activity

Type Complaint
Activity Nr 203889316
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8617437001 2020-04-08 0202 PPP 307 EAST 44TH STREET STE 1105, NEW YORK, NY, 10017-4400
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134765
Loan Approval Amount (current) 134765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 368915
Servicing Lender Name Veritex Community Bank
Servicing Lender Address 8214 Westchester Dr Ste 800, Dallas, TX, 75225
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, 10017-4400
Project Congressional District NY-12
Number of Employees 5
NAICS code 561720
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 368915
Originating Lender Name Veritex Community Bank
Originating Lender Address Dallas, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136289.88
Forgiveness Paid Date 2021-06-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State