Search icon

SKM NORTHEAST INC.

Company Details

Name: SKM NORTHEAST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2012 (13 years ago)
Entity Number: 4206979
ZIP code: 10150
County: Queens
Place of Formation: New York
Address: PO BOX 582, NEW YORK, NY, United States, 10150
Principal Address: 57-31 59TH STREET, MASPETH, NY, United States, 10022

Contact Details

Phone +1 718-877-9278

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SKM NORTHEAST INC. DOS Process Agent PO BOX 582, NEW YORK, NY, United States, 10150

Chief Executive Officer

Name Role Address
WALTER MARANO Chief Executive Officer 12 BEEKMAN PLACE, APT 4E, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date Address
01865 Active Mold Remediation Contractor License (SH126) 2022-08-18 2024-08-31 38-28th 30th Street, LONG ISLAND CITY, NY, 11101
01766 Active Mold Assessment Contractor License (SH125) 2022-08-17 2024-08-31 38-28th 30th Street, LONG ISLAND CITY, NY, 11101
1437272-DCA Inactive Business 2012-07-09 2013-06-30 No data

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 12 BEEKMAN PLACE, APT 4E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-05 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-07 2025-03-07 Address 12 BEEKMAN PLACE, APT 4E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-03-07 2025-03-07 Address PO BOX 865, NEW YORK, NY, 10150, USA (Type of address: Service of Process)
2014-02-06 2018-03-07 Address 57-31 59TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2012-02-23 2018-03-07 Address 57-31 59TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2012-02-23 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250307002273 2025-03-07 BIENNIAL STATEMENT 2025-03-07
180307006622 2018-03-07 BIENNIAL STATEMENT 2018-02-01
160218006187 2016-02-18 BIENNIAL STATEMENT 2016-02-01
140206006367 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120223000626 2012-02-23 CERTIFICATE OF INCORPORATION 2012-02-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1152606 FINGERPRINT INVOICED 2012-07-19 75 Fingerprint Fee
1152607 CNV_TFEE INVOICED 2012-07-11 6.230000019073486 WT and WH - Transaction Fee
1152608 LICENSE INVOICED 2012-07-11 250 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4123487105 2020-04-12 0202 PPP 3828 30th Street, New York, NY, 10022
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129400
Loan Approval Amount (current) 129400
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 130849.99
Forgiveness Paid Date 2021-06-04
2390078505 2021-02-20 0202 PPS 3828 30th St, Long Island City, NY, 11101-2717
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) 103747
Loan Approval Amount (current) 103747
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 N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2717
Project Congressional District NY-07
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 104378.01
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State