Search icon

SKYWAY ROAD SERVICE CORP.

Company Details

Name: SKYWAY ROAD SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2003 (22 years ago)
Entity Number: 2905179
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1556 MINFORD PLACE, BRONX, NY, United States, 10459

Contact Details

Phone +1 718-220-3081

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1556 MINFORD PLACE, BRONX, NY, United States, 10459

Licenses

Number Status Type Date End date
1182691-DCA Inactive Business 2006-03-30 2008-04-30
1142074-DCA Inactive Business 2003-06-06 2011-07-31

History

Start date End date Type Value
2023-02-06 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-12 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130517000026 2013-05-17 ANNULMENT OF DISSOLUTION 2013-05-17
DP-1939955 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
030512000339 2003-05-12 CERTIFICATE OF INCORPORATION 2003-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
662098 RENEWAL INVOICED 2009-07-29 340 Secondhand Dealer General License Renewal Fee
662099 RENEWAL INVOICED 2007-07-05 340 Secondhand Dealer General License Renewal Fee
739019 RENEWAL INVOICED 2006-07-21 100 Tow Truck Company License Renewal Fee
739020 RENEWAL INVOICED 2006-03-30 600 Tow Truck Company License Renewal Fee
662100 RENEWAL INVOICED 2005-07-18 340 Secondhand Dealer General License Renewal Fee
739016 LICENSE INVOICED 2004-10-15 450 Tow Truck Company License Fee
739017 TRUSTFUNDTTC INVOICED 2004-10-14 200 Tow Truck Company Trust Fund Enrollment Fee
739018 FINGERPRINT INVOICED 2004-10-14 75 Fingerprint Fee
567799 LICENSE INVOICED 2003-06-12 425 Secondhand Dealer General License Fee
567800 FINGERPRINT INVOICED 2003-06-06 50 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5434487303 2020-04-30 0202 PPP 629 Casanova Street, Bronx, NY, 10474
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52775
Loan Approval Amount (current) 52775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53491.86
Forgiveness Paid Date 2021-09-10
7375798307 2021-01-28 0202 PPS 629 Casanova St, Bronx, NY, 10474-6301
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47924
Loan Approval Amount (current) 47924
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6301
Project Congressional District NY-14
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48676.34
Forgiveness Paid Date 2022-08-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State