Search icon

SKYRISE ROCK CORP.

Company Details

Name: SKYRISE ROCK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2004 (21 years ago)
Entity Number: 3090028
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 30 ROCKEFELLER PLAZA, ROCKEFELLER CENTER, NEW YORK, NY, United States, 00000
Principal Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IQBAL S KAKNIA Chief Executive Officer 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O LIBERTY DELI / CONCOURSE LEVEL DOS Process Agent 30 ROCKEFELLER PLAZA, ROCKEFELLER CENTER, NEW YORK, NY, United States, 00000

Filings

Filing Number Date Filed Type Effective Date
080819002560 2008-08-19 BIENNIAL STATEMENT 2008-08-01
040812000739 2004-08-12 CERTIFICATE OF INCORPORATION 2004-08-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-08 No data 30 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10112 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2802159 CL VIO INVOICED 2018-06-22 175 CL - Consumer Law Violation
2802160 OL VIO INVOICED 2018-06-22 250 OL - Other Violation
2802161 WM VIO INVOICED 2018-06-22 100 WM - W&M Violation
77268 WH VIO INVOICED 2006-04-14 100 WH - W&M Hearable Violation
62793 CL VIO INVOICED 2006-04-06 625 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-08 Pleaded DECLARATION OF RESPONSIBILITY 2 2 No data No data
2018-06-08 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-06-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-06-08 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8629477010 2020-04-08 0202 PPP 30 ROCKEFELLER PLZ, NEW YORK, NY, 10112-0001
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67457
Loan Approval Amount (current) 67457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10112-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90426
Originating Lender Name Pacific Premier Bank
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68150.05
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State