Search icon

SKS ENTERPRISES LLC

Company Details

Name: SKS ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2014 (11 years ago)
Entity Number: 4581953
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: SKS Enterprises LLC is a full-service Real Estate and Asset Management company known for an impressive track record of managing successful and profitable properties for clients throughout New York City. SKS manages a diverse portfolio of commercial and residential properties owned by some of NYC’s most well-known developers and investors. Sometimes referred to as the “Turnaround Specialists”, SKS Enterprises LLC has an uncanny ability to turn your property into profit—with little to no effort on your part. Our goal is to help you achieve a positive cash flow through a hands-on management approach and a dedicated, skillful staff. SKS are providing the following services Administrative: Local, State and Federal Compliance Management, Violations, Legal Coordination, Direct Tenant Communication, Quick Apartment Turnover, Rent Invoicing, Rent Collection and Late Payment Notifications. Maintenance: Repair and Maintenance, Renovations. Rental: Leasing, Application Processing, Marketing. Financial: Accounting Our accounting department familiarizes itself with each property and becomes fully integrated in all areas of operation and finance. SKS tracks all incomes and expenses to determine the profitability of your property. SKS assists in reducing energy use and providing the latest energy producing systems for the building.
Address: 347 5TH AVENUE, SUITE 910, NYC, NY, United States, 10016

Contact Details

Phone +1 212-826-9220

Website https://sksenterprisesllc.com/

DOS Process Agent

Name Role Address
SKS ENTERPRISES LLC DOS Process Agent 347 5TH AVENUE, SUITE 910, NYC, NY, United States, 10016

History

Start date End date Type Value
2016-05-25 2024-06-27 Address 347 5TH AVENUE, SUITE 910, NYC, NY, 10016, USA (Type of address: Service of Process)
2014-05-23 2016-05-25 Address 129 FRONT STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627003756 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220815000777 2022-08-15 BIENNIAL STATEMENT 2022-05-01
200506060506 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180509006458 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160525006290 2016-05-25 BIENNIAL STATEMENT 2016-05-01
141009000570 2014-10-09 CERTIFICATE OF PUBLICATION 2014-10-09
140523010080 2014-05-23 ARTICLES OF ORGANIZATION 2014-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2029719001 2021-05-14 0202 PPS 347 5th Ave N/A, New York, NY, 10016-5010
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51316
Loan Approval Amount (current) 51316
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5010
Project Congressional District NY-12
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51538.14
Forgiveness Paid Date 2021-11-03
1103067706 2020-05-01 0202 PPP 347 5TH AVE RM 910, NEW YORK, NY, 10016
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25162
Loan Approval Amount (current) 25162
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25384.61
Forgiveness Paid Date 2021-03-23

Date of last update: 14 Apr 2025

Sources: New York Secretary of State