Search icon

SKYTECH STAFFING SOLUTIONS INCORPORATED

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NJE2FMD1DMW8 2024-09-17 1423 79TH ST, BROOKLYN, NY, 11228, 2505, USA 30211 AVENIDA DE LAS BANDERAS, SUITE 200, RANCHO SANTA MARGARITA, CA, 92688, 2159, USA

Business Information

URL www.skytechstaffing.com
Division Name SKYTECH STAFFING SOLUTIONS
Division Number SKYTECH ST
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-09-20
Initial Registration Date 2013-05-01
Entity Start Date 2012-04-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541690, 561312, 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN MICHALOPOULOS
Role CFO
Address ONE LIBERTY PLAZA, 165 BROADWAY, FL 23, NEW YORK, NY, 10006, 1452, USA
Government Business
Title PRIMARY POC
Name STEVEN MICHALOPOULOS
Role CFO
Address ONE LIBERTY PLAZA, 165 BROADWAY, FL 23, NEW YORK, NY, 10006, 1452, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6W3Y5 Active Non-Manufacturer 2013-05-07 2024-09-25 2029-09-25 2025-09-23

Contact Information

POC STEVEN MICHALOPOULOS
Phone +1 619-819-9444
Address 1423 79TH ST, BROOKLYN, NY, 11228 2505, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
2012-04-12 2024-02-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-04-12 2024-02-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-04-12 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6493097701 2020-05-01 0202 PPP SUITE 202 7014 13TH AVE, BROOKLYN, NY, 11228-1604
Loan Status Date 2022-01-20
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53642
Loan Approval Amount (current) 53642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11228-1604
Project Congressional District NY-11
Number of Employees 4
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49742.08
Forgiveness Paid Date 2021-09-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1726931 SKYTECH STAFFING SOLUTIONS INCORPORATED - NJE2FMD1DMW8 1423 79TH ST, BROOKLYN, NY, 11228-2505
Capabilities Statement Link -
Phone Number 619-819-9444
Fax Number -
E-mail Address steve@skytechstaffing.com
WWW Page www.skytechstaffing.com
E-Commerce Website http://www.skytechstaffing.com
Contact Person STEVEN MICHALOPOULOS
County Code (3 digit) 047
Congressional District 11
Metropolitan Statistical Area 5600
CAGE Code 6W3Y5
Year Established 2012
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative SkyTECH Staffing is focused on the placement of skilled professionals in contract, contract-to-hire and full-time employment positions across all technology disciplines.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords IT Staffing, contract, consulting, contract to perm, permanent placement
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Laura Athanasi
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 561312
NAICS Code's Description Executive Search Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State