Search icon

SKYSERV INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: SKYSERV INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2004 (21 years ago)
Entity Number: 3052916
ZIP code: 11214
County: New York
Place of Formation: New York
Address: 2075 86th Street Ste 203, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHOI YIN WONG Chief Executive Officer 2075 86TH STREET STE 203, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
SKYSERV INC. DOS Process Agent 2075 86th Street Ste 203, BROOKLYN, NY, United States, 11214

Form 5500 Series

Employer Identification Number (EIN):
201118041
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 2168 86TH ST 2FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-13 2024-11-13 Address 2075 86TH STREET STE 203, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-03-12 2023-03-12 Address 2168 86TH ST 2FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-03-12 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241113003007 2024-11-13 BIENNIAL STATEMENT 2024-11-13
230312000167 2023-03-12 BIENNIAL STATEMENT 2022-05-01
160629006212 2016-06-29 BIENNIAL STATEMENT 2016-05-01
140319006306 2014-03-19 BIENNIAL STATEMENT 2012-05-01
110323002752 2011-03-23 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
21795.00
Total Face Value Of Loan:
21795.00
Date:
2020-06-05
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:
20475.00
Total Face Value Of Loan:
20475.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21795
Current Approval Amount:
21795
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
21925.53
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20475
Current Approval Amount:
20475
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20651.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State