Search icon

SKY-LIGHT DRIVING INC

Company Details

Name: SKY-LIGHT DRIVING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2006 (19 years ago)
Entity Number: 3343338
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 105 OCEANA DR. EAST, PH1C, BROOKLYN, NY, United States, 11235
Principal Address: 705 39TH STREET, SUITE 3, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DMITRI SHVETSOV Chief Executive Officer 105 OCEANA DRIVE EAST, PH1C, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
SKY-LIGHT DRIVING INC DOS Process Agent 105 OCEANA DR. EAST, PH1C, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-05-04 2025-05-04 Address 105 OCEANA DRIVE EAST, PH1C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-04-01 2025-05-04 Address 105 OCEANA DR. EAST, PH1C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2020-04-01 2025-05-04 Address 105 OCEANA DRIVE EAST, PH1C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-04-11 2020-04-01 Address 2200 65TH ST., BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2018-04-11 2020-04-01 Address 2200 65TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250504000297 2025-05-04 BIENNIAL STATEMENT 2025-05-04
200401061075 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180411002085 2018-04-11 BIENNIAL STATEMENT 2018-04-01
180301006244 2018-03-01 BIENNIAL STATEMENT 2016-04-01
140612002227 2014-06-12 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2022-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-25
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:
5278.13
Total Face Value Of Loan:
5278.13
Date:
2020-06-17
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:
5278.13
Total Face Value Of Loan:
5278.13

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5278.13
Current Approval Amount:
5278.13
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5329.03
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5278.13
Current Approval Amount:
5278.13
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5325.71

Date of last update: 28 Mar 2025

Sources: New York Secretary of State