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: Chief Executive Officer)

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

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47605
Current Approval Amount:
47605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48205.01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State