Search icon

SKYTECH ELEVATOR CORP.

Company Details

Name: SKYTECH ELEVATOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2015 (10 years ago)
Entity Number: 4823382
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1101 MORRIS PARK AVENUE, GROUND FLOOR, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISETTE TORO-LAUREANO DOS Process Agent 1101 MORRIS PARK AVENUE, GROUND FLOOR, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
GINA PORCELLO Chief Executive Officer 1101 MORRIS PARK AVENUE, GROUND FLOOR, BRONX, NY, United States, 10461

History

Start date End date Type Value
2025-03-06 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191105061781 2019-11-05 BIENNIAL STATEMENT 2019-09-01
170927006114 2017-09-27 BIENNIAL STATEMENT 2017-09-01
160107000592 2016-01-07 CERTIFICATE OF CHANGE 2016-01-07
150922010173 2015-09-22 CERTIFICATE OF INCORPORATION 2015-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2413607702 2020-05-01 0202 PPP 1101 MORRIS PARK AVENUE, BRONX, NY, 10461
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139252
Loan Approval Amount (current) 139252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 25
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141261.1
Forgiveness Paid Date 2021-10-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State