Search icon

NY SKYLINE GENERAL CONSTRUCTION CORP

Company Details

Name: NY SKYLINE GENERAL CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2010 (15 years ago)
Entity Number: 3982198
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 114-13 101 AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419
Principal Address: 74-15 269TH STREET, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 718-501-0004

Phone +1 516-698-6227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMARJEET SINGH Chief Executive Officer 114-13 101 AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-13 101 AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2029786-DCA Inactive Business 2015-10-23 2019-02-28
2008350-DCA Inactive Business 2014-05-20 2015-02-28
1420678-DCA Inactive Business 2012-02-28 2013-06-30

History

Start date End date Type Value
2024-03-12 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181114002026 2018-11-14 BIENNIAL STATEMENT 2018-08-01
120926000096 2012-09-26 CERTIFICATE OF CHANGE 2012-09-26
100806000704 2010-08-06 CERTIFICATE OF INCORPORATION 2010-08-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2559174 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559175 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
2201700 LICENSE INVOICED 2015-10-23 75 Home Improvement Contractor License Fee
2201701 TRUSTFUNDHIC INVOICED 2015-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2201702 FINGERPRINT CREDITED 2015-10-23 75 Fingerprint Fee
1754520 LICENSEDOC10 INVOICED 2014-08-08 10 License Document Replacement
1677213 DCA-SUS CREDITED 2014-05-09 75 Suspense Account
1524980 TRUSTFUNDHIC INVOICED 2013-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1524981 LICENSE INVOICED 2013-12-05 75 Home Improvement Contractor License Fee
1524979 FINGERPRINT CREDITED 2013-12-05 75 Fingerprint Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215032 Office of Administrative Trials and Hearings Issued Default - Granted 2017-07-26 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-213933 Office of Administrative Trials and Hearings Issued Default - Granted 2016-08-11 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2014-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-300000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-03
Type:
Prog Related
Address:
100 STATE ST., ALBANY, NY, 12202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-14
Type:
Referral
Address:
601 W 190TH ST, NEW YORK, NY, 10040
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12664.69
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12568.06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-10-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State