Search icon

SKYLINE BUILDERS, LLC

Company Details

Name: SKYLINE BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 1999 (26 years ago)
Entity Number: 2360270
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 1115 EAST MAIN STREET, BOX 41, ROCHESTER, NY, United States, 14609

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKYLINE BUILDERS, LLC. 401K PLAN 2023 010625136 2024-12-04 SKYLINE BUILDERS, LLC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 5854253325
Plan sponsor’s address 1115 EAST MAIN STREET BOX 41, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2024-12-04
Name of individual signing JOSEPH BERARDI
Valid signature Filed with authorized/valid electronic signature
SKYLINE BUILDERS, LLC. 401K PLAN 2022 010625136 2023-05-24 SKYLINE BUILDERS, LLC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 5854253325
Plan sponsor’s address 1115 EAST MAIN STREET BOX 41, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing JOSEPH BERARDI
SKYLINE BUILDERS, LLC. 401K PLAN 2021 010625136 2022-05-30 SKYLINE BUILDERS, LLC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 5854253325
Plan sponsor’s address 1115 EAST MAIN STREET BOX 41, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2022-05-30
Name of individual signing JOSEPH BERARDI
SKYLINE BUILDERS, LLC. 401K PLAN 2020 010625136 2021-06-04 SKYLINE BUILDERS, LLC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 5854253325
Plan sponsor’s address 1115 EAST MAIN STREET BOX 41, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing JOSEPH BERARDI
SKYLINE BUILDERS, LLC. 401K PLAN 2019 010625136 2020-05-11 SKYLINE BUILDERS, LLC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 5854253325
Plan sponsor’s address 1115 EAST MAIN STREET BOX 41, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing JOSEPH BERARDI
SKYLINE BUILDERS, LLC. 401K PLAN 2018 010625136 2019-05-01 SKYLINE BUILDERS, LLC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 5854253325
Plan sponsor’s address 1115 EAST MAIN STREET BOX 41, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing JOSEPH G BERARDI
SKYLINE BUILDERS, LLC. 401K PLAN 2017 010625136 2018-06-11 SKYLINE BUILDERS, LLC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 5854253325
Plan sponsor’s address 1115 EAST MAIN STREET BOX 41, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing JOSEPH T BERARDI

DOS Process Agent

Name Role Address
SKYLINE BUILDERS, LLC DOS Process Agent 1115 EAST MAIN STREET, BOX 41, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2005-12-07 2015-11-19 Address 1115 EAST MAIN STREET-BOX 41, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2001-04-10 2005-12-07 Address 86 PHAETON DR, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1999-03-25 2001-04-10 Address 384 SOUTHRIDGE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190314060012 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170317006001 2017-03-17 BIENNIAL STATEMENT 2017-03-01
151119006035 2015-11-19 BIENNIAL STATEMENT 2015-03-01
130416002191 2013-04-16 BIENNIAL STATEMENT 2013-03-01
110525002739 2011-05-25 BIENNIAL STATEMENT 2011-03-01
090317002999 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070312002262 2007-03-12 BIENNIAL STATEMENT 2007-03-01
051207000696 2005-12-07 CERTIFICATE OF CHANGE 2005-12-07
050422002353 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030317002170 2003-03-17 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5284547301 2020-04-30 0219 PPP 1115 East Main Street, Box 41, ROCHESTER, NY, 14609
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217547
Loan Approval Amount (current) 217547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 13
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 218968.9
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State