Search icon

SKYVIEW ARCHITECTURAL ALUMINUM INC.

Company Details

Name: SKYVIEW ARCHITECTURAL ALUMINUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1999 (26 years ago)
Entity Number: 2333290
ZIP code: 10520
County: Westchester
Place of Formation: New York
Activity Description: A commercial window contracting company specializing in the sale, engineering, installation, and service of all types of windows, doors, storefronts, curtain wall, and a/c sleeves.
Address: 503 HALF MOON BAY, CROTON-ON-HUDSON, NY, United States, 10520

Contact Details

Phone +1 914-260-3316

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 503 HALF MOON BAY, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
EDWARD GARCIA Chief Executive Officer 503 HALF MOON BAY, CROTON-ON-HUSDON, NY, United States, 10520

Filings

Filing Number Date Filed Type Effective Date
110114002460 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090121002590 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070129002695 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050202002122 2005-02-02 BIENNIAL STATEMENT 2005-01-01
010131002643 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990111000120 1999-01-11 CERTIFICATE OF INCORPORATION 1999-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302810130 0216000 2001-03-08 180-186 GRACE CHURCH STREET, PORT CHESTER, NY, 10573
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-04-10
Emphasis S: CONSTRUCTION
Case Closed 2001-11-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2001-04-10
Abatement Due Date 2001-04-13
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2001-04-10
Abatement Due Date 2001-04-13
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2001-04-10
Abatement Due Date 2001-04-13
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-04-10
Abatement Due Date 2001-04-18
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2001-04-10
Abatement Due Date 2001-04-13
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3846757701 2020-05-01 0202 PPP 176 E MOUNTAIN RD S, COLD SPRING, NY, 10516
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54791
Loan Approval Amount (current) 54791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 20
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55544.56
Forgiveness Paid Date 2021-09-21

Date of last update: 14 Apr 2025

Sources: New York Secretary of State