Search icon

SKY LIMOUSINES NYC INC.

Company Details

Name: SKY LIMOUSINES NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2012 (13 years ago)
Entity Number: 4189414
ZIP code: 11367
County: New York
Place of Formation: New York
Address: 150-10 79TH AVENUE 4D, FLUSHING, NY, United States, 11367
Principal Address: 15010 79TH AVE APT 4D, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESUS RESTREPO DOS Process Agent 150-10 79TH AVENUE 4D, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
JESUS M RETSREPO Chief Executive Officer 150-10 79TH AVE, FLUSHING, NY, United States, 11367

Filings

Filing Number Date Filed Type Effective Date
140127006072 2014-01-27 BIENNIAL STATEMENT 2014-01-01
120117000760 2012-01-17 CERTIFICATE OF INCORPORATION 2012-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7752868409 2021-02-12 0202 PPS 15010 79th Ave, Flushing, NY, 11367-3946
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192500
Loan Approval Amount (current) 192500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-3946
Project Congressional District NY-06
Number of Employees 19
NAICS code 481211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194630.68
Forgiveness Paid Date 2022-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State