Search icon

SKYHILL TOWER INC.

Company Details

Name: SKYHILL TOWER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2014 (11 years ago)
Date of dissolution: 22 Sep 2023
Entity Number: 4667994
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 112-45 ROOSEVELT AVE, 2FL, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SKYHILL TOWER INC. DOS Process Agent 112-45 ROOSEVELT AVE, 2FL, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
JIA XIN CHEN Chief Executive Officer 112-45 ROOSEVELT AVE, 2FL, CORONA, NY, United States, 11368

History

Start date End date Type Value
2019-07-09 2023-09-22 Address 112-45 ROOSEVELT AVE, 2FL, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2019-07-09 2023-09-22 Address 112-45 ROOSEVELT AVE, 2FL, CORONA, NY, 11368, USA (Type of address: Service of Process)
2014-11-18 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-18 2019-07-09 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
230922002396 2023-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-12
190709060108 2019-07-09 BIENNIAL STATEMENT 2018-11-01
141118010131 2014-11-18 CERTIFICATE OF INCORPORATION 2014-11-18

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
748600.00
Total Face Value Of Loan:
748600.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
748600
Current Approval Amount:
748600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 25 Mar 2025

Sources: New York Secretary of State