Search icon

SK BROKERAGE INC.

Company Details

Name: SK BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1996 (29 years ago)
Entity Number: 2016043
ZIP code: 11001
County: Nassau
Place of Formation: New York
Principal Address: 176-69 UNION TPKE, FRESH MEADOWS, NY, United States, 11366
Address: 1 n. tyson ave., BELLEROSE VILLAGE, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SK BROKERAGE INC. DOS Process Agent 1 n. tyson ave., BELLEROSE VILLAGE, NY, United States, 11001

Chief Executive Officer

Name Role Address
JOHN D. FURNARI Chief Executive Officer 176-69 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 176-69 UNION TPKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-03-11 Address 176-69 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2024-04-01 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Address 176-69 UNION TPKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-03-11 Address 176-69 UNION TPKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2012-06-04 2024-04-01 Address 176-69 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2012-06-04 2024-04-01 Address 176-69 UNION TPKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2006-05-17 2012-06-04 Address 176-69 UNION TPKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2006-05-17 2012-06-04 Address 17 W SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2000-04-21 2006-05-17 Address 95 HAZELWOOD DR., JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311000099 2025-01-31 CERTIFICATE OF CHANGE BY ENTITY 2025-01-31
240401041091 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220310003511 2022-03-10 BIENNIAL STATEMENT 2020-04-01
180409006614 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160401007100 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140411006703 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120604002343 2012-06-04 BIENNIAL STATEMENT 2012-04-01
080506002806 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060517002891 2006-05-17 BIENNIAL STATEMENT 2006-04-01
040412002118 2004-04-12 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676307703 2020-05-01 0202 PPP 17669 UNION TPKE, FRESH MEADOWS, NY, 11366
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29605
Loan Approval Amount (current) 29605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29991.03
Forgiveness Paid Date 2021-08-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State