Search icon

BLUE SKY PHOTONICS, INC.

Company Details

Name: BLUE SKY PHOTONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2015 (9 years ago)
Date of dissolution: 16 Jul 2024
Entity Number: 4837150
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 1258 HEATHER LANE, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1258 HEATHER LANE, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2015-10-20 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-20 2024-07-31 Address 1258 HEATHER LANE, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731001163 2024-07-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-16
151020000595 2015-10-20 CERTIFICATE OF INCORPORATION 2015-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5781157205 2020-04-27 0219 PPP 1258 Heather Ln, Victor, NY, 14564-9414
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9583
Loan Approval Amount (current) 9583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-9414
Project Congressional District NY-24
Number of Employees 1
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9658.07
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State