Search icon

CITY SKYLINE REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY SKYLINE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2005 (20 years ago)
Entity Number: 3280594
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 507 W 139TH ST, STE A, NEW YORK, NY, United States, 10031
Principal Address: 507 WEST 139TH ST, STE A, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 507 W 139TH ST, STE A, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
DOUG PETERSON Chief Executive Officer 507 WEST 139TH ST, STE A, NEW YORK, NY, United States, 10031

Licenses

Number Type End date
31PE0982062 CORPORATE BROKER 2025-05-28
109920465 REAL ESTATE PRINCIPAL OFFICE No data
10401204910 REAL ESTATE SALESPERSON 2026-02-01

History

Start date End date Type Value
2024-10-29 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-16 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160629006231 2016-06-29 BIENNIAL STATEMENT 2015-11-01
120409002674 2012-04-09 BIENNIAL STATEMENT 2011-11-01
091204002289 2009-12-04 BIENNIAL STATEMENT 2009-11-01
080117002469 2008-01-17 BIENNIAL STATEMENT 2007-11-01
051114000697 2005-11-14 CERTIFICATE OF INCORPORATION 2005-11-14

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
306830.00
Total Face Value Of Loan:
306830.00
Date:
2020-06-06
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
305440
Current Approval Amount:
305440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
311905.15
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
306830
Current Approval Amount:
306830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
311952.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State