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
Name | Role | Address |
---|---|---|
SKM NORTHEAST INC. | DOS Process Agent | PO BOX 582, NEW YORK, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
WALTER MARANO | Chief Executive Officer | 12 BEEKMAN PLACE, APT 4E, NEW YORK, NY, United States, 10022 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2390078505 | 2021-02-20 | 0202 | PPS | 3828 30th St, Long Island City, NY, 11101-2717 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State