Search icon

SKYHILL GROUP LLC

Company Details

Name: SKYHILL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2014 (11 years ago)
Entity Number: 4568676
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 112-47 ROOSEVELT AVE 2FL, SUITE 2C, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
CHING LAM DOS Process Agent 112-47 ROOSEVELT AVE 2FL, SUITE 2C, CORONA, NY, United States, 11368

History

Start date End date Type Value
2014-04-28 2024-06-24 Address 37-11 PRINCE STREET, SUITE 2C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624002450 2024-06-24 BIENNIAL STATEMENT 2024-06-24
220417000032 2022-04-17 BIENNIAL STATEMENT 2022-04-01
210402061014 2021-04-02 BIENNIAL STATEMENT 2020-04-01
140428010388 2014-04-28 ARTICLES OF ORGANIZATION 2014-04-28

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
126982.00
Total Face Value Of Loan:
126982.00
Date:
2020-05-14
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:
126982.00
Total Face Value Of Loan:
126982.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126982
Current Approval Amount:
126982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128512.74
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126982
Current Approval Amount:
126982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127643

Date of last update: 25 Mar 2025

Sources: New York Secretary of State