Search icon

OPEN SKY INC.

Company Details

Name: OPEN SKY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2000 (25 years ago)
Entity Number: 2499645
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 456A CENTRAL AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB LAMDAN Chief Executive Officer 456A CENTRAL AVE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
JACOB LAMBAN DOS Process Agent 456A CENTRAL AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 456A CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-13 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-16 2023-11-30 Address 456A CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2014-07-16 2023-11-30 Address 456A CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2010-07-12 2014-07-16 Address 15 STEVEN DRIVE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
2010-07-12 2014-07-16 Address 15 STEVEN DRIVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2002-05-01 2010-07-12 Address 15 STEVEN DR, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2002-05-01 2010-07-12 Address 15 STEVEN DR, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231130020287 2023-11-30 BIENNIAL STATEMENT 2022-04-01
210813001921 2021-08-13 BIENNIAL STATEMENT 2021-08-13
140716002197 2014-07-16 BIENNIAL STATEMENT 2014-04-01
120607002378 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100712002590 2010-07-12 BIENNIAL STATEMENT 2010-04-01
080403002011 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060512002618 2006-05-12 BIENNIAL STATEMENT 2006-04-01
040414002731 2004-04-14 BIENNIAL STATEMENT 2004-04-01
030923000076 2003-09-23 ERRONEOUS ENTRY 2003-09-23
DP-1664063 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1144467410 2020-05-04 0235 PPP 456 CENTRAL AVE UNIT A, CEDARHURST, NY, 11516
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) 47605
Loan Approval Amount (current) 47605
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 CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48205.01
Forgiveness Paid Date 2021-08-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State