Name: | SK SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2012 (13 years ago) |
Entity Number: | 4212429 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 199 LEE AVENUE, SUITE 162, BROOKLYN, NY, United States, 11211 |
Principal Address: | 199 LEE AVE SUITE 162, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSES BERKOVICS | Chief Executive Officer | 199 LEE AVE SUITE 162, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 LEE AVENUE, SUITE 162, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 199 LEE AVE SUITE 162, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-04 | 2024-03-11 | Address | 199 LEE AVENUE, SUITE 162, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2023-04-04 | 2023-04-04 | Address | 199 LEE AVE SUITE 162, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-03-11 | Address | 199 LEE AVE SUITE 162, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2022-08-16 | 2023-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-09-04 | 2023-04-04 | Address | 199 LEE AVE SUITE 162, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2012-03-06 | 2022-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-03-06 | 2023-04-04 | Address | 199 LEE AVENUE, SUITE 162, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311004471 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
230404004109 | 2023-04-04 | BIENNIAL STATEMENT | 2022-03-01 |
140904002014 | 2014-09-04 | BIENNIAL STATEMENT | 2014-03-01 |
120306000530 | 2012-03-06 | CERTIFICATE OF INCORPORATION | 2012-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1007737706 | 2020-05-01 | 0202 | PPP | 101 Broadway # 501, BROOOKLYN, NY, 11249 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State