Search icon

SKINNER, LLC

Company Details

Name: SKINNER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2015 (10 years ago)
Entity Number: 4766940
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2023-06-28 2024-05-14 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-28 2024-05-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-01-19 2023-06-28 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-01-19 2023-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-11-17 2022-01-19 Address 648 BROADWAY SUITE 1004, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2015-06-01 2015-11-17 Address 110 EAST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514004037 2024-05-06 CERTIFICATE OF CHANGE BY ENTITY 2024-05-06
230628004607 2023-06-28 BIENNIAL STATEMENT 2023-06-01
220119000140 2022-01-18 CERTIFICATE OF CHANGE BY ENTITY 2022-01-18
210805002193 2021-08-05 BIENNIAL STATEMENT 2021-08-05
151117000417 2015-11-17 CERTIFICATE OF CHANGE 2015-11-17
150825000484 2015-08-25 CERTIFICATE OF PUBLICATION 2015-08-25
150601010163 2015-06-01 ARTICLES OF ORGANIZATION 2015-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8993628402 2021-02-14 0202 PPS 20 W 22nd St Ste 614, New York, NY, 10010-5818
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264577
Loan Approval Amount (current) 264577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10010-5818
Project Congressional District NY-12
Number of Employees 10
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265910.76
Forgiveness Paid Date 2021-08-18
5660467709 2020-05-01 0202 PPP 20 W 22ND ST STE 709, NEW YORK, NY, 10010-5863
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267600
Loan Approval Amount (current) 267600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10010-5863
Project Congressional District NY-12
Number of Employees 14
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245338
Forgiveness Paid Date 2021-04-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State