Search icon

SKL GLASS, INC.

Company Details

Name: SKL GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2012 (13 years ago)
Entity Number: 4185807
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 800 VICTORY BLVD APT 32, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 347-647-0839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 VICTORY BLVD APT 32, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
SHERWIN MARRYSHOW Chief Executive Officer 800 VICTORY BLVD APT 32, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date
1437900-DCA Active Business 2012-07-17 2025-02-28

History

Start date End date Type Value
2024-02-29 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-18 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-09 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-09 2014-09-10 Address 800 VICTORY BOULEVARD, SUITE 4X, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140910002012 2014-09-10 BIENNIAL STATEMENT 2014-01-01
120109000297 2012-01-09 CERTIFICATE OF INCORPORATION 2012-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570583 TRUSTFUNDHIC INVOICED 2022-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3570584 RENEWAL INVOICED 2022-12-21 100 Home Improvement Contractor License Renewal Fee
3269486 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269487 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
2897220 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2897219 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2533578 TRUSTFUNDHIC INVOICED 2017-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2533579 RENEWAL INVOICED 2017-01-17 100 Home Improvement Contractor License Renewal Fee
1955555 RENEWAL INVOICED 2015-02-01 100 Home Improvement Contractor License Renewal Fee
1955554 TRUSTFUNDHIC INVOICED 2015-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4117487708 2020-05-01 0202 PPP 800 Victory Blvd SUITE 3Z, Staten Island, NY, 10301
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10965
Loan Approval Amount (current) 10965
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 Staten Island, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9158.27
Forgiveness Paid Date 2021-08-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State