Search icon

SKYLIGHT DEVELOPMENT INC.

Company Details

Name: SKYLIGHT DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2015 (10 years ago)
Entity Number: 4699002
ZIP code: 12942
County: Essex
Place of Formation: New York
Address: 44 KEENE KNOLLS WAY, KEENE, NY, United States, 12942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH VAN SISE Chief Executive Officer 44 KEENE KNOLLS WAY, KEENE, NY, United States, 12942

DOS Process Agent

Name Role Address
SKYLIGHT DEVELOPMENT INC. DOS Process Agent 44 KEENE KNOLLS WAY, KEENE, NY, United States, 12942

Permits

Number Date End date Type Address
B022025135A57 2025-05-15 2025-07-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRATTAN STREET, BROOKLYN, FROM STREET KNICKERBOCKER AVENUE TO STREET MORGAN AVENUE
B022025135A55 2025-05-15 2025-07-28 OCCUPANCY OF SIDEWALK AS STIPULATED GRATTAN STREET, BROOKLYN, FROM STREET KNICKERBOCKER AVENUE TO STREET MORGAN AVENUE
B022025135A54 2025-05-15 2025-07-28 CROSSING SIDEWALK GRATTAN STREET, BROOKLYN, FROM STREET KNICKERBOCKER AVENUE TO STREET MORGAN AVENUE
B022025135A56 2025-05-15 2025-07-28 TEMP. CONST. SIGNS/MARKINGS GRATTAN STREET, BROOKLYN, FROM STREET KNICKERBOCKER AVENUE TO STREET MORGAN AVENUE
B022025135A58 2025-05-15 2025-07-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRATTAN STREET, BROOKLYN, FROM STREET KNICKERBOCKER AVENUE TO STREET MORGAN AVENUE

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 44 KEENE KNOLLS WAY, KEENE, NY, 12942, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250103002901 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230426003344 2023-04-26 BIENNIAL STATEMENT 2023-01-01
210106061724 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190211060634 2019-02-11 BIENNIAL STATEMENT 2019-01-01
150123000094 2015-01-23 CERTIFICATE OF INCORPORATION 2015-01-23

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223709 Office of Administrative Trials and Hearings Issued Settled 2022-04-05 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-222750 Office of Administrative Trials and Hearings Issued Settled 2021-10-04 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-222571 Office of Administrative Trials and Hearings Issued Settled 2021-09-16 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-221709 Office of Administrative Trials and Hearings Issued Settled 2021-05-17 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-220314 Office of Administrative Trials and Hearings Issued Settled 2020-10-06 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-219201 Office of Administrative Trials and Hearings Issued Settled 2020-04-29 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-04
Type:
Planned
Address:
83 APOLLO STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185792
Current Approval Amount:
185792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
187041.24
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66698
Current Approval Amount:
66698
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
67134.14

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-06-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State