Search icon

SKELLY AIR, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SKELLY AIR, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2011 (14 years ago)
Entity Number: 4039675
ZIP code: 10710
County: Westchester
Place of Formation: New York
Principal Address: 1228 Saw Mill River Road, Frnt, Frnt 1, YONKERS, NY, United States, 10710
Address: 1228 Saw Mill River Road, Frnt 1, Yonkers, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT KELLY DOS Process Agent 1228 Saw Mill River Road, Frnt 1, Yonkers, NY, United States, 10710

Chief Executive Officer

Name Role Address
SUNRISE HEATING AND COOLING SUNRISE Chief Executive Officer 1228 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1228 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 42 SUNRISE TERRACE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 42 SUNRISE TERRACE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2023-12-28 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2025-01-02 Address 1228 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102001891 2025-01-02 BIENNIAL STATEMENT 2025-01-02
231228002659 2023-12-28 BIENNIAL STATEMENT 2023-12-28
170321006162 2017-03-21 BIENNIAL STATEMENT 2017-01-01
150128006027 2015-01-28 BIENNIAL STATEMENT 2015-01-01
110107000372 2011-01-07 CERTIFICATE OF INCORPORATION 2011-01-07

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
74657.00
Total Face Value Of Loan:
74657.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76017.12
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74657
Current Approval Amount:
74657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74947.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State