Search icon

SKALP USA, LLC

Company Details

Name: SKALP USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jul 2015 (10 years ago)
Date of dissolution: 07 Feb 2023
Entity Number: 4796815
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 143 WEST 29TH STREET, SUITE 1101, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 143 WEST 29TH STREET, SUITE 1101, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-07-29 2023-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208002235 2023-02-07 SURRENDER OF AUTHORITY 2023-02-07
151022000325 2015-10-22 CERTIFICATE OF PUBLICATION 2015-10-22
150729000521 2015-07-29 APPLICATION OF AUTHORITY 2015-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4713927302 2020-04-30 0202 PPP 36 E 36TH ST, STE 1C, NEW YORK, NY, 10016-3463
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18022
Loan Approval Amount (current) 18022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10016-3463
Project Congressional District NY-12
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18221.97
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State