Search icon

SKYVIEW NEWS STAND INC.

Company Details

Name: SKYVIEW NEWS STAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2012 (13 years ago)
Entity Number: 4237488
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 144-25 ROOSEVELT AVE., APT. 420, FLUSHING, NY, United States, 11354
Principal Address: 40-24 COLLEGE POINT BLVD, LEVEL B, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NARESH PATEL Chief Executive Officer 40-24 COLLEGE POINT BLVD, LEVEL B, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-25 ROOSEVELT AVE., APT. 420, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
140623002200 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120427000787 2012-04-27 CERTIFICATE OF INCORPORATION 2012-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-19 No data 4024 COLG POINT BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-19 No data 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1030591 LICENSE INVOICED 2012-07-25 85 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1960467702 2020-05-01 0202 PPP 4024 COLLEGE POINT BLVD STE B-RTU2, FLUSHING, NY, 11354
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3783.89
Forgiveness Paid Date 2021-03-30
8920868610 2021-03-25 0202 PPS 4024 College Point Blvd Ste BRTU2, Flushing, NY, 11354-5146
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5146
Project Congressional District NY-06
Number of Employees 1
NAICS code 451212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3779.09
Forgiveness Paid Date 2022-01-06

Date of last update: 09 Mar 2025

Sources: New York Secretary of State