Search icon

SKL PARTNERS, LLC

Company Details

Name: SKL PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2006 (19 years ago)
Entity Number: 3406974
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: ONE NORTH BROADWAY, ATTN: STEPHEN LEVY, ESQ., WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
C/O KURZMAN EISENBERG CORBIN & LEVER LLP DOS Process Agent ONE NORTH BROADWAY, ATTN: STEPHEN LEVY, ESQ., WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
120905002167 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100907002579 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080815002030 2008-08-15 BIENNIAL STATEMENT 2008-08-01
061106000245 2006-11-06 CERTIFICATE OF PUBLICATION 2006-11-06
060830000715 2006-08-30 ARTICLES OF ORGANIZATION 2006-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5889877407 2020-05-13 0202 PPP 12 Maple Ave, ARMONK, NY, 10504-1822
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11791.93
Loan Approval Amount (current) 11791.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ARMONK, WESTCHESTER, NY, 10504-1822
Project Congressional District NY-17
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11910.7
Forgiveness Paid Date 2021-05-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State