Search icon

SKYLINE TRAVELS AND MULTISERVICE CORPORATION

Company Details

Name: SKYLINE TRAVELS AND MULTISERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2009 (15 years ago)
Entity Number: 3880236
ZIP code: 11416
County: Kings
Place of Formation: New York
Address: 95-26 DREW STREET, OZONE PARK, NY, United States, 11416
Principal Address: 74-19 101ST AVENUE, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOHAIL A ZAMAN Chief Executive Officer 74-19 101ST AVENUE, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-26 DREW STREET, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
2033379-DCA Inactive Business 2016-02-17 2020-12-31

History

Start date End date Type Value
2021-12-06 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-18 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131203006111 2013-12-03 BIENNIAL STATEMENT 2013-11-01
091118000678 2009-11-18 CERTIFICATE OF INCORPORATION 2009-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-25 No data 7419 101ST AVE, Queens, OZONE PARK, NY, 11416 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-14 No data 7419 101ST AVE, Queens, OZONE PARK, NY, 11416 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-30 No data 7419 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-22 No data 7419 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-16 No data 7419 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-22 No data 7419 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-02 No data 7419 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2952005 RENEWAL INVOICED 2018-12-27 340 Electronics Store Renewal
2509572 RENEWAL INVOICED 2016-12-10 340 Electronics Store Renewal
2273331 LICENSE INVOICED 2016-02-06 170 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1241338600 2021-03-13 0202 PPS 9526 Drew St, Ozone Park, NY, 11416-1052
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
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 Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1052
Project Congressional District NY-07
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3143.72
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State