Search icon

SKYLAND DEVELOPMENT CORP.

Headquarter

Company Details

Name: SKYLAND DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2000 (25 years ago)
Entity Number: 2571241
ZIP code: 10001
County: Queens
Place of Formation: New York
Activity Description: We are a General Contracting firm specializing in the building and restoration of educational, church, commercial and industrial facilities, franchise stores and restaurants and medical institutions. Our specialty is Carpentry, Earth work Asbestos removal.
Address: 39 W. 32ND ST., SUITE 900, NEW YORK, NY, United States, 10001
Principal Address: 17-20 WHITESTONE EXPWY #403, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 212-904-1215

Website http://www.skylandus.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG S CHUNG Chief Executive Officer 39 W 32ND ST RM 900, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
% YOUNG S. CHUNG DOS Process Agent 39 W. 32ND ST., SUITE 900, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
2760259
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0748353
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1147199-DCA Active Business 2003-08-03 2025-02-28

Permits

Number Date End date Type Address
M022025045A34 2025-02-14 2025-05-14 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 36 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022023341B81 2023-12-07 2024-03-04 OCCUPANCY OF ROADWAY AS STIPULATED EAST 22 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH
M022023341B68 2023-12-07 2024-03-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 22 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH
M022023341B80 2023-12-07 2024-03-04 CROSSING SIDEWALK EAST 22 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH
M022023173A46 2023-06-22 2023-09-12 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 22 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH

History

Start date End date Type Value
2024-05-30 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230330003354 2023-03-30 BIENNIAL STATEMENT 2022-11-01
131031000326 2013-10-31 CERTIFICATE OF AMENDMENT 2013-10-31
101123002821 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081218003008 2008-12-18 BIENNIAL STATEMENT 2008-11-01
080618000397 2008-06-18 CERTIFICATE OF AMENDMENT 2008-06-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577922 TRUSTFUNDHIC INVOICED 2023-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3577923 RENEWAL INVOICED 2023-01-06 100 Home Improvement Contractor License Renewal Fee
3281272 RENEWAL INVOICED 2021-01-08 100 Home Improvement Contractor License Renewal Fee
3281271 TRUSTFUNDHIC INVOICED 2021-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2938406 TRUSTFUNDHIC INVOICED 2018-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2938407 RENEWAL INVOICED 2018-12-04 100 Home Improvement Contractor License Renewal Fee
2537468 RENEWAL INVOICED 2017-01-23 100 Home Improvement Contractor License Renewal Fee
2537467 TRUSTFUNDHIC INVOICED 2017-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1996854 TRUSTFUNDHIC INVOICED 2015-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1996855 RENEWAL INVOICED 2015-02-25 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88400.00
Total Face Value Of Loan:
88400.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88400.00
Total Face Value Of Loan:
88400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-07
Type:
Complaint
Address:
139 HURON STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-06-06
Type:
Planned
Address:
108 LEONARD STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88400
Current Approval Amount:
88400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89063
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88400
Current Approval Amount:
88400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89453.43

Date of last update: 02 Jun 2025

Sources: New York Secretary of State