Search icon

SKETCH N BUILD INC

Company Details

Name: SKETCH N BUILD INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2010 (15 years ago)
Entity Number: 3929526
ZIP code: 12524
County: Dutchess
Place of Formation: New Jersey
Address: 982 MAIN ST, SUITE 4-130, FISHKILL, NY, United States, 12524
Principal Address: 982 MAIN STREET, STE 4-130, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
JACQUELINE JOLLY DOS Process Agent 982 MAIN ST, SUITE 4-130, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
JACQUELINE JOLLY Chief Executive Officer 982 MAIN STREET, STE 4-130, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2012-10-10 2021-02-08 Address 8 COLONIAL ROAD, #10, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2012-10-10 2014-05-13 Address 8 COLONIAL ROAD, # 10, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
2010-03-26 2021-02-08 Address 982 MAIN ST, SUITE 4-130, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208061035 2021-02-08 BIENNIAL STATEMENT 2020-03-01
200212000272 2020-02-12 CANCELLATION OF ANNULMENT OF AUTHORITY 2020-02-12
DP-2180026 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
140513006254 2014-05-13 BIENNIAL STATEMENT 2014-03-01
121010006250 2012-10-10 BIENNIAL STATEMENT 2012-03-01
100326000447 2010-03-26 APPLICATION OF AUTHORITY 2010-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1978081 RENEWAL INVOICED 2015-02-09 100 Home Improvement Contractor License Renewal Fee
1978080 TRUSTFUNDHIC INVOICED 2015-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
888941 TRUSTFUNDHIC INVOICED 2013-07-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
888950 CNV_TFEE INVOICED 2013-07-08 7.46999979019165 WT and WH - Transaction Fee
937256 RENEWAL INVOICED 2013-07-08 100 Home Improvement Contractor License Renewal Fee
888943 CNV_TFEE INVOICED 2011-07-05 7.46999979019165 WT and WH - Transaction Fee
888942 TRUSTFUNDHIC INVOICED 2011-07-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
937258 RENEWAL INVOICED 2011-07-05 100 Home Improvement Contractor License Renewal Fee
888944 TRUSTFUNDHIC INVOICED 2009-08-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
888945 CNV_TFEE INVOICED 2009-08-17 6 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2176917304 2020-04-29 0202 PPP 65 PAGE PARK DRIVE, POUGHKEEPSIE, NY, 12603
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18457
Loan Approval Amount (current) 18457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18703.61
Forgiveness Paid Date 2021-09-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State