Search icon

SKDL CORP.

Company Details

Name: SKDL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2010 (14 years ago)
Entity Number: 4011764
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 2162-68 8TH AVENUE, NEW YORK, NY, United States, 10026
Principal Address: 2168 FREDERICK DOUGLAS BLVD, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 212-490-8575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SUSANNAH KOTEEN DOS Process Agent 2162-68 8TH AVENUE, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
SUSANNAH KOTEEN Chief Executive Officer 2168 FREDERICK DOUGLAS BLVD, NEW YORK, NY, United States, 10026

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134134 No data Alcohol sale 2023-02-06 2023-02-06 2025-02-28 2162 68 8TH AVE, NEW YORK, New York, 10026 Restaurant
1387872-DCA Inactive Business 2011-04-18 No data 2019-12-15 No data No data

History

Start date End date Type Value
2024-01-16 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-26 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121019002066 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101026000647 2010-10-26 CERTIFICATE OF INCORPORATION 2010-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-16 No data 2168 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-07 No data 2168 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 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
3015801 SWC-CIN-INT INVOICED 2019-04-10 590.72998046875 Sidewalk Cafe Interest for Consent Fee
2998418 SWC-CON-ONL INVOICED 2019-03-06 9056.3798828125 Sidewalk Cafe Consent Fee
2773264 SWC-CIN-INT INVOICED 2018-04-10 579.719970703125 Sidewalk Cafe Interest for Consent Fee
2752831 SWC-CON-ONL INVOICED 2018-03-01 8887.509765625 Sidewalk Cafe Consent Fee
2708497 SWC-CON CREDITED 2017-12-11 445 Petition For Revocable Consent Fee
2708496 RENEWAL INVOICED 2017-12-11 510 Two-Year License Fee
2556512 SWC-CON-ONL INVOICED 2017-02-21 8704.7197265625 Sidewalk Cafe Consent Fee
2287314 SWC-CON-ONL INVOICED 2016-02-27 8525.6796875 Sidewalk Cafe Consent Fee
2226031 SWC-CON INVOICED 2015-12-01 445 Petition For Revocable Consent Fee
2226030 RENEWAL INVOICED 2015-12-01 510 Two-Year License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1940727700 2020-05-01 0202 PPP 2168 Frederick Douglass Blvd, New York, NY, 10026
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367930
Loan Approval Amount (current) 367930
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 40
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 372397.08
Forgiveness Paid Date 2021-07-22
9477248502 2021-03-12 0202 PPS 2168 Frederick Douglass Blvd, New York, NY, 10026-2001
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) 518955
Loan Approval Amount (current) 518955
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-2001
Project Congressional District NY-13
Number of Employees 39
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 522105.35
Forgiveness Paid Date 2021-10-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State