Search icon

SKYLINE INDUSTRIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SKYLINE INDUSTRIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2007 (18 years ago)
Entity Number: 3522326
ZIP code: 11101
County: Nassau
Place of Formation: New York
Activity Description: Skyline Industries provides general contractor and construction management services to public and private clients.
Address: 45-10 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Website http://www.skylinellp.com

Phone +1 347-730-6035

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45-10 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

Unique Entity ID:
GWHUQQSVVDG5
CAGE Code:
5RUV9
UEI Expiration Date:
2026-01-16

Business Information

Activation Date:
2025-01-20
Initial Registration Date:
2009-10-08

Permits

Number Date End date Type Address
B022025160A07 2025-06-09 2025-09-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 7 AVENUE, BROOKLYN, FROM STREET 78 STREET TO STREET 79 STREET
B022025160A08 2025-06-09 2025-09-09 PLACE MATERIAL ON STREET 79 STREET, BROOKLYN, FROM STREET 7 AVENUE TO STREET 10 AVENUE
B022025160A05 2025-06-09 2025-09-09 OCCUPANCY OF SIDEWALK AS STIPULATED 7 AVENUE, BROOKLYN, FROM STREET 78 STREET TO STREET 79 STREET
B022025160A06 2025-06-09 2025-09-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 7 AVENUE, BROOKLYN, FROM STREET 78 STREET TO STREET 79 STREET
B022025160A09 2025-06-09 2025-09-09 CROSSING SIDEWALK 79 STREET, BROOKLYN, FROM STREET 7 AVENUE TO STREET 10 AVENUE

History

Start date End date Type Value
2009-04-20 2017-07-05 Address 10 JAVA ST, STE 1, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2007-05-30 2009-04-20 Address 100 CROSSWAYS PARK DR. WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2007-05-24 2007-05-30 Address 376 S. BAYVIEW AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170705002035 2017-07-05 BIENNIAL STATEMENT 2017-05-01
110519002507 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090420002534 2009-04-20 BIENNIAL STATEMENT 2009-05-01
080115001066 2008-01-15 CERTIFICATE OF PUBLICATION 2008-01-15
070530000400 2007-05-30 CERTIFICATE OF CHANGE 2007-05-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-26
Type:
Unprog Other
Address:
225 BRICKTOWN WAY, STATEN ISLAND, NY, 10309
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$175,000
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$176,217.81
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $174,996
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$217,470
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$217,470
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$219,406.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $197,470
Utilities: $3,500
Mortgage Interest: $0
Rent: $8,500
Refinance EIDL: $0
Healthcare: $8000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State