Search icon

SKYLIGHT HOLDINGS 2 INC.

Company Details

Name: SKYLIGHT HOLDINGS 2 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2012 (13 years ago)
Entity Number: 4249435
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 617 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 617 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date Last renew date End date Address Description
715720 Retail grocery store No data No data No data 617 5TH AVE, BROOKLYN, NY, 11215 No data
0081-21-103932 Alcohol sale 2024-05-31 2024-05-31 2027-05-31 615 619 5TH AVE, BROOKLYN, New York, 11215 Grocery Store

History

Start date End date Type Value
2021-10-06 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-23 2021-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120523000683 2012-05-23 CERTIFICATE OF INCORPORATION 2012-05-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-30 MARKETPLACE BY KEYFOOD 617 5TH AVE, BROOKLYN, Kings, NY, 11215 A Food Inspection Department of Agriculture and Markets No data
2021-09-22 No data 615 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-22 No data 617 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-31 No data 617 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-16 No data 617 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Pass 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
3372431 SCALE-01 INVOICED 2021-09-23 160 SCALE TO 33 LBS
3104159 WM VIO INVOICED 2019-10-18 2000 WM - W&M Violation
3104158 OL VIO INVOICED 2019-10-18 500 OL - Other Violation
3071336 WM VIO CREDITED 2019-08-08 125 WM - W&M Violation
3071335 OL VIO CREDITED 2019-08-08 750 OL - Other Violation
3071449 SCALE-01 INVOICED 2019-08-08 200 SCALE TO 33 LBS
2711658 SFF NEW 2017-12-15 0 Settlement Fines Fund
2711656 SVRF NEW 2017-12-15 0 SV Release Fund
2710600 COIATT NEW 2017-12-15 0 Cost of Investigation/Attorney Fee
2711646 LP VIO NEW 2017-12-15 0 LP - Laser Pointer Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-12-24 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2019-07-31 Default Decision FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data 1 No data
2019-07-31 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2019-07-31 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 No data 2 No data
2019-07-31 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2017-11-16 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2017-11-16 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2017-11-16 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2017-11-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8889537109 2020-04-15 0202 PPP 615-617 5TH AVE, BROOKLYN, NY, 11215-5433
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59900
Loan Approval Amount (current) 59900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-5433
Project Congressional District NY-10
Number of Employees 16
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60475.71
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307602 Fair Labor Standards Act 2023-10-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-12
Termination Date 2024-10-15
Date Issue Joined 2023-12-18
Section 1331
Sub Section FL
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name SKYLIGHT HOLDINGS 2 INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State