Search icon

SKC IMPORT INC.

Company Details

Name: SKC IMPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2006 (19 years ago)
Entity Number: 3405003
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 108 Rome Street, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SKC IMPORT INC. DOS Process Agent 108 Rome Street, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JIANHUA FENG Chief Executive Officer 108 ROME STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 108 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 22 GRAND AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2021-09-08 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-04 2024-11-14 Address 22 GRAND AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2016-08-08 2020-08-04 Address 22 GRAND AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2008-08-01 2024-11-14 Address 22 GRAND AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2008-08-01 2016-08-08 Address 22 GRAND AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-08-25 2008-08-01 Address 22 GRAND AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2006-08-25 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241114004191 2024-11-14 BIENNIAL STATEMENT 2024-11-14
220819002908 2022-08-19 BIENNIAL STATEMENT 2022-08-01
200804061850 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180808006145 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160808002002 2016-08-08 BIENNIAL STATEMENT 2016-08-01
080801002185 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060825000143 2006-08-25 CERTIFICATE OF INCORPORATION 2006-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4140108007 2020-06-25 0235 PPP 22 GRAND AVE, Farmingdale, NY, 11735-6314
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2860
Loan Approval Amount (current) 2860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-6314
Project Congressional District NY-02
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2899.26
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State