Search icon

SHINING SKY INC

Company Details

Name: SHINING SKY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2016 (9 years ago)
Entity Number: 4924724
ZIP code: 11223
County: Kings
Place of Formation: New York
Activity Description: General construction of Commercial, Industrial and Residential
Principal Address: 343 East 31 Street, Brooklyn, NY, United States, 11226
Address: 2611 West 2nd Street, APT#6C, Brooklyn, NY, United States, 11223

Contact Details

Phone +1 929-257-5818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ABDUL RAHMAN Agent 2611 WEST 2ND STREET, APT #6C, BROOKLYN, NY, 11226

DOS Process Agent

Name Role Address
SHINING SKY INC DOS Process Agent 2611 West 2nd Street, APT#6C, Brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
ABDUL RAHMAN Chief Executive Officer 343 EAST 31 STREET, BROOKLYN, NY, United States, 11226

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LL3GS6Q92S54
CAGE Code:
9LRW1
UEI Expiration Date:
2024-06-22

Business Information

Activation Date:
2023-06-30
Initial Registration Date:
2023-06-22

Licenses

Number Status Type Date End date Address
25-64TB9-SHMO Active Mold Remediation Contractor License (SH126) 2025-01-22 2026-07-31 2611 West 2nd Street, Apt#6C, Brooklyn, NY, 11223
01769 Expired Mold Remediation Contractor License (SH126) 2022-07-11 2024-07-31 343 East 31 St, BROOKLYN, NY, 11226
2043991-DCA Active Business 2016-09-21 2025-02-28 No data

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 343 EAST 31 STREET, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-11-27 Address 343 EAST 31 STREET, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Address 343 EAST 31 STREET, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127004148 2024-11-14 CERTIFICATE OF CHANGE BY ENTITY 2024-11-14
240403000173 2024-04-03 BIENNIAL STATEMENT 2024-04-03
230804000019 2023-08-04 BIENNIAL STATEMENT 2022-04-01
190415000747 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15
190409000170 2019-04-09 CERTIFICATE OF CHANGE 2019-04-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561831 TRUSTFUNDHIC INVOICED 2022-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3561832 RENEWAL INVOICED 2022-12-03 100 Home Improvement Contractor License Renewal Fee
3286071 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286070 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3042940 LICENSE REPL INVOICED 2019-06-05 15 License Replacement Fee
2983760 LICENSEDOC0 INVOICED 2019-02-19 0 License Document Replacement, Lost in Mail
2969363 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969364 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2810793 LICENSE REPL INVOICED 2018-07-12 15 License Replacement Fee
2580840 LICENSE REPL INVOICED 2017-03-27 15 License Replacement Fee

USAspending Awards / Financial Assistance

Date:
2021-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3437.00
Total Face Value Of Loan:
3437.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-10-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
0.00
Date:
2017-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3437
Current Approval Amount:
3437
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
3451.61

Date of last update: 19 May 2025

Sources: New York Secretary of State