Search icon

SKYLINEDIRECT COMPONENTS, INC.

Company Details

Name: SKYLINEDIRECT COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2012 (13 years ago)
Entity Number: 4276159
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 6 DOE RUN, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J BARCOMB Chief Executive Officer 6 DOE RUN, BALDWINSVILLE, NY, United States, 13027

Agent

Name Role Address
MICHAEL BARCOMB Agent 6 DOE RUN, BALDWINSVILLE, NY, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 DOE RUN, BALDWINSVILLE, NY, United States, 13027

Filings

Filing Number Date Filed Type Effective Date
140728006158 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120727000265 2012-07-27 CERTIFICATE OF INCORPORATION 2012-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3075128305 2021-01-21 0248 PPS 6 Doe Run, Baldwinsville, NY, 13027-9256
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14020.83
Loan Approval Amount (current) 14020.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwinsville, ONONDAGA, NY, 13027-9256
Project Congressional District NY-22
Number of Employees 1
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14118.2
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State