Search icon

SKOPOS GROUP, LTD.

Company Details

Name: SKOPOS GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1977 (47 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 460433
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 3 SCHOOL STREET, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 SCHOOL STREET, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
KARL MEHLINGER Chief Executive Officer 3 SCHOOL STREET, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1993-12-14 2022-02-14 Address 3 SCHOOL STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1993-12-14 2022-02-14 Address 3 SCHOOL STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1977-12-20 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-12-20 1993-12-14 Address 11 CROCUS LANE, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220214002400 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
131227002006 2013-12-27 BIENNIAL STATEMENT 2013-12-01
20120217017 2012-02-17 ASSUMED NAME CORP INITIAL FILING 2012-02-17
111223002433 2011-12-23 BIENNIAL STATEMENT 2011-12-01
091214002198 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071217002519 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060120002040 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031119002224 2003-11-19 BIENNIAL STATEMENT 2003-12-01
020123002460 2002-01-23 BIENNIAL STATEMENT 2001-12-01
000119002784 2000-01-19 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1800567110 2020-04-10 0235 PPP 3 SCHOOL ST, NORTHPORT, NY, 11768-2845
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42672
Loan Approval Amount (current) 42672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-2845
Project Congressional District NY-01
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43058.97
Forgiveness Paid Date 2021-03-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State