Search icon

SKM NORTHEAST INC.

Company claim

Is this your business?

Get access!

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

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

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:
103747.00
Total Face Value Of Loan:
103747.00
Date:
2020-06-12
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:
600000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
129400.00
Total Face Value Of Loan:
129400.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129400
Current Approval Amount:
129400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
130849.99
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103747
Current Approval Amount:
103747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
104378.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State