Search icon

GO.SKY.COM, INC.

Company Details

Name: GO.SKY.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2003 (22 years ago)
Entity Number: 2853952
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 236 UNDERHILL AVENUE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL SMITH Chief Executive Officer 287 EAST 18TH STREET, APT 5B, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 UNDERHILL AVENUE, BROOKLYN, NY, United States, 11238

Form 5500 Series

Employer Identification Number (EIN):
421616125
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105111 Alcohol sale 2022-10-20 2022-10-20 2024-09-30 236 UNDERHILL AVENUE, BROOKLYN, New York, 11238 Restaurant

History

Start date End date Type Value
2003-01-08 2009-03-24 Address 36 LORI STREET, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220615002442 2022-06-15 BIENNIAL STATEMENT 2021-01-01
090324002040 2009-03-24 BIENNIAL STATEMENT 2009-01-01
070207002566 2007-02-07 BIENNIAL STATEMENT 2007-01-01
030108000744 2003-01-08 CERTIFICATE OF INCORPORATION 2003-01-08

USAspending Awards / Financial Assistance

Date:
2021-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
480000.00
Total Face Value Of Loan:
480000.00
Date:
2021-02-15
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:
65334.00
Total Face Value Of Loan:
65334.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46695
Current Approval Amount:
46695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47390.95
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65334
Current Approval Amount:
65334
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
66073.26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State