Search icon

BLUE SKY DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE SKY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1996 (29 years ago)
Entity Number: 2015304
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 22 RED OAK PLACE, MASSAPEQUA, NY, United States, 11758
Principal Address: 470 PARK AVENUE SOUTH, TENTH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 RED OAK PLACE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
KATHIE ROKITA Chief Executive Officer 22 RED OAK PLACE, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
061586107
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-26 2008-05-07 Address 381 PARK AVE SOUTH, STE 1015, NEW YORK, NY, 10016, 8806, USA (Type of address: Principal Executive Office)
2002-05-08 2004-05-26 Address 381 PARK AVE SOUTH, STE 1011, NEW YORK, NY, 10016, 8806, USA (Type of address: Principal Executive Office)
1998-04-15 2002-05-08 Address 45 EAST 30 ST., 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-04-01 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100420002400 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080507002203 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060501002493 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040526002549 2004-05-26 BIENNIAL STATEMENT 2004-04-01
020508002286 2002-05-08 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
112765.00
Total Face Value Of Loan:
112765.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
112765
Current Approval Amount:
112765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State