Name: | SKYRISE BUILDING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2010 (15 years ago) |
Entity Number: | 3905875 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4403 15TH AVENUE SUITE 334, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSHE E LESER | Chief Executive Officer | 4406 17TH AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4403 15TH AVENUE SUITE 334, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-09 | 2014-01-13 | Address | 1579 47TH ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102061637 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006897 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160105006101 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
140113006245 | 2014-01-13 | BIENNIAL STATEMENT | 2014-01-01 |
120209002338 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100128000877 | 2010-01-28 | CERTIFICATE OF INCORPORATION | 2010-01-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5338688006 | 2020-06-28 | 0202 | PPP | 4403 15 AVENUE SUITE 334, brooklyn, NY, 11219-1604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4728778402 | 2021-02-06 | 0202 | PPS | 4403 15th Ave, Brooklyn, NY, 11219-1604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State