Search icon

SKY RISE, INC.

Company Details

Name: SKY RISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2004 (21 years ago)
Entity Number: 3052622
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 141-70 85 RD 1A, BRIARWOOD, NY, United States, 11435
Principal Address: 1066 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 516-655-7902

Phone +1 718-705-4705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TARIO KHAN Chief Executive Officer 1 POLLO ST, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141-70 85 RD 1A, BRIARWOOD, NY, United States, 11435

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7TTJ6
UEI Expiration Date:
2019-12-13

Business Information

Activation Date:
2018-12-13
Initial Registration Date:
2017-02-23

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7TTJ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2025-11-11
SAM Expiration:
2021-11-10

Contact Information

POC:
TARIQ KHAN
Phone:
+1 718-705-4705

Licenses

Number Status Type Date End date Description
BIC-500438 No data Trade waste removal 2019-07-03 No data BIC File Number of the Entity: BIC-500438
1221660-DCA Inactive Business 2009-12-02 2021-02-28 No data

History

Start date End date Type Value
2004-05-12 2011-09-26 Address 1066 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110926000697 2011-09-26 CERTIFICATE OF CHANGE 2011-09-26
060523003967 2006-05-23 BIENNIAL STATEMENT 2006-05-01
040512000638 2004-05-12 CERTIFICATE OF INCORPORATION 2004-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2906455 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906456 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2491044 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491045 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2030200 TRUSTFUNDHIC INVOICED 2015-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2030201 RENEWAL INVOICED 2015-03-27 100 Home Improvement Contractor License Renewal Fee
924199 TRUSTFUNDHIC INVOICED 2013-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
801943 RENEWAL INVOICED 2013-06-13 100 Home Improvement Contractor License Renewal Fee
924200 TRUSTFUNDHIC INVOICED 2011-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
801944 RENEWAL INVOICED 2011-05-04 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217658 Office of Administrative Trials and Hearings Issued Settled 2019-06-14 300 2019-06-17 Made a false or misleading statement to the Commission

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
102000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
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:
20000.00
Total Face Value Of Loan:
20000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-22
Type:
Referral
Address:
ROCK ISLAND GRASS POINT STATE PARK 44247 GRASSY POINT ROAD, ALEXANDRIA BAY, NY, 13607
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran

Date of last update: 29 Mar 2025

Sources: New York Secretary of State