Search icon

SKYLARK CONSTRUCTION CORP.

Company Details

Name: SKYLARK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2014 (11 years ago)
Entity Number: 4628223
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 121 MOORE STREET, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 516-806-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALJIT KAUR Chief Executive Officer 121 MOORE STREET, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
SKYLARK CONSTRUCTION CORP. DOS Process Agent 121 MOORE STREET, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
2040680-DCA Active Business 2016-07-18 2025-02-28

Permits

Number Date End date Type Address
Q012021118C48 2021-04-28 2021-05-27 RESET, REPAIR OR REPLACE CURB 101 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 37 AVENUE
Q042021118A51 2021-04-28 2021-05-27 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 101 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 37 AVENUE
Q012020034C61 2020-02-03 2020-03-03 PAVE STREET-W/ ENGINEERING & INSP FEE 92 AVENUE, QUEENS, FROM STREET 222 STREET TO STREET WINCHESTER BOULEVARD
Q012019200G95 2019-07-19 2019-08-13 RESET, REPAIR OR REPLACE CURB 169 STREET, QUEENS, FROM STREET 104 AVENUE TO STREET LIBERTY AVENUE
Q012019200G96 2019-07-19 2019-08-13 PAVE STREET-W/ ENGINEERING & INSP FEE 169 STREET, QUEENS, FROM STREET 104 AVENUE TO STREET LIBERTY AVENUE

History

Start date End date Type Value
2023-10-19 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-27 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-14 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-27 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-27 2017-08-21 Address 193 CUSHING AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170821006192 2017-08-21 BIENNIAL STATEMENT 2016-08-01
150410000295 2015-04-10 CERTIFICATE OF AMENDMENT 2015-04-10
140827010263 2014-08-27 CERTIFICATE OF INCORPORATION 2014-08-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583767 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3583768 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3297354 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3297353 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2972425 RENEWAL INVOICED 2019-01-30 100 Home Improvement Contractor License Renewal Fee
2972424 TRUSTFUNDHIC INVOICED 2019-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2517010 TRUSTFUNDHIC INVOICED 2016-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2517011 RENEWAL INVOICED 2016-12-19 100 Home Improvement Contractor License Renewal Fee
2374273 FINGERPRINT CREDITED 2016-06-28 75 Fingerprint Fee
2374253 FINGERPRINT INVOICED 2016-06-28 75 Fingerprint Fee

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
33437
Current Approval Amount:
25645
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran

Date of last update: 25 Mar 2025

Sources: New York Secretary of State