Search icon

SKYLINE PROPERTY MANAGEMENT NY INC.

Company Details

Name: SKYLINE PROPERTY MANAGEMENT NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2007 (18 years ago)
Entity Number: 3474925
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 101 Broadway, Suite 501, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 Broadway, Suite 501, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
MOSES BERKOVICS Chief Executive Officer 101 BROADWAY, SUITE 501, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 101 BROADWAY, SUITE 501, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-20 2023-10-20 Address 2 SKILLMAN ST #204, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2022-04-26 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-01 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-26 2023-10-20 Address 2 SKILLMAN ST #204, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2007-02-09 2023-10-20 Address 2 SKILLMAN STREET #204, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2007-02-09 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231020001336 2023-10-20 BIENNIAL STATEMENT 2023-02-01
110406002291 2011-04-06 BIENNIAL STATEMENT 2011-02-01
090226002924 2009-02-26 BIENNIAL STATEMENT 2009-02-01
070209000474 2007-02-09 CERTIFICATE OF INCORPORATION 2007-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1183517709 2020-05-01 0202 PPP 101 Broadway # 501, BROOOKLYN, NY, 11249
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193607
Loan Approval Amount (current) 193607
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 13
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 196221.12
Forgiveness Paid Date 2021-09-10
5476748401 2021-02-08 0202 PPS 101 Broadway Fl 5, Brooklyn, NY, 11249-8663
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158310
Loan Approval Amount (current) 158310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-8663
Project Congressional District NY-07
Number of Employees 15
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159563.29
Forgiveness Paid Date 2021-12-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State