Search icon

SKYTECH STAFFING SOLUTIONS INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: SKYTECH STAFFING SOLUTIONS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2012 (13 years ago)
Entity Number: 4230092
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, STE 202, BROOKLYN, NY, United States, 11228
Principal Address: 30211 AVENIDA DE LAS BANDERAS, SUITE 200, Rancho Santa Margarita, CA, United States, 92688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, STE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
LAURA ATHANASI Chief Executive Officer ONE LIBERTY PLAZA, 165 BROADWAY, FL 23, NEW YORK, NY, United States, 10006

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STEVEN MICHALOPOULOS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1726931

Unique Entity ID

Unique Entity ID:
NJE2FMD1DMW8
CAGE Code:
6W3Y5
UEI Expiration Date:
2025-09-23

Business Information

Division Name:
SKYTECH STAFFING SOLUTIONS
Division Number:
SKYTECH ST
Activation Date:
2024-09-25
Initial Registration Date:
2013-05-01

Commercial and government entity program

CAGE number:
6W3Y5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-25
CAGE Expiration:
2029-09-25
SAM Expiration:
2025-09-23

Contact Information

POC:
STEVEN MICHALOPOULOS
Corporate URL:
www.skytechstaffing.com

History

Start date End date Type Value
2024-02-26 2024-02-26 Address ONE LIBERTY PLAZA, 165 BROADWAY, FL 23, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address 8895 TOWNE CENTRE DR, #105-153, SAN DIEGO, CA, 92122, USA (Type of address: Chief Executive Officer)
2020-05-01 2024-02-26 Address 8895 TOWNE CENTRE DR, #105-153, SAN DIEGO, CA, 92122, USA (Type of address: Chief Executive Officer)
2016-04-22 2020-05-01 Address 4660 LA JOLLA VILLAGE DR., SUITE 500, SAN DIEGO, CA, 92122, USA (Type of address: Principal Executive Office)
2016-04-22 2020-05-01 Address 4660 LA JOLLA VILLAGE DR., SUITE 500, SAN DIEGO, CA, 92122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240226002382 2024-02-26 BIENNIAL STATEMENT 2024-02-26
200501061219 2020-05-01 BIENNIAL STATEMENT 2020-04-01
160422006207 2016-04-22 BIENNIAL STATEMENT 2016-04-01
120412000309 2012-04-12 CERTIFICATE OF INCORPORATION 2012-04-12

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
53642.00
Total Face Value Of Loan:
53642.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$53,642
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,742.08
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $53,642

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State