Search icon

SKYRUSH MARKETING, INC.

Company Details

Name: SKYRUSH MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2016 (9 years ago)
Entity Number: 4973763
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 80 ORVILLE DRIVE, SUITE 100-106, BOHEMIA, NY, United States, 11716
Principal Address: Eric Aiello, 80 Orville Dr, Suite 100-106, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKYRUSH MARKETING, INC. 401(K) PROFIT SHARING PLAN 2023 813612476 2024-03-21 SKYRUSH MARKETING, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 6314003515
Plan sponsor’s address 80 ORVILLE DRIVE, SUITE 100-106, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2024-03-21
Name of individual signing DAVID AIELLO
Role Employer/plan sponsor
Date 2024-03-21
Name of individual signing DAVID AIELLO
SKYRUSH MARKETING, INC. 401(K) PROFIT SHARING PLAN 2022 813612476 2023-03-29 SKYRUSH MARKETING, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 6314003515
Plan sponsor’s address 80 ORVILLE DRIVE, SUITE 100-106, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing DAVID AIELLO
Role Employer/plan sponsor
Date 2023-03-29
Name of individual signing DAVID AIELLO
SKYRUSH MARKETING, INC. 401(K) PROFIT SHARING PLAN 2021 813612476 2022-03-04 SKYRUSH MARKETING, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 6314003515
Plan sponsor’s address 80 ORVILLE DRIVE, SUITE 100-106, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-03-04
Name of individual signing DAVID AIELLO
Role Employer/plan sponsor
Date 2022-03-04
Name of individual signing DAVID AIELLO
SKYRUSH MARKETING, INC. 401(K) PROFIT SHARING PLAN 2020 813612476 2021-03-30 SKYRUSH MARKETING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 6319878518
Plan sponsor’s address 80 ORVILLE DRIVE, SUITE 100-106, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-03-30
Name of individual signing DAVID AIELLO
Role Employer/plan sponsor
Date 2021-03-30
Name of individual signing DAVID AIELLO
SKYRUSH MARKETING, INC. 401(K) PROFIT SHARING PLAN 2019 813612476 2020-02-10 SKYRUSH MARKETING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 6319878518
Plan sponsor’s address 80 ORVILLE DRIVE, SUITE 100-106, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-02-10
Name of individual signing DAVID AIELLO
Role Employer/plan sponsor
Date 2020-02-10
Name of individual signing DAVID AIELLO
SKYRUSH MARKETING, INC. 401(K) PROFIT SHARING PLAN 2018 813612476 2019-02-21 SKYRUSH MARKETING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 6319878518
Plan sponsor’s address 80 ORVILLE DRIVE, SUITE 100-106, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-02-21
Name of individual signing DAVID AIELLO
Role Employer/plan sponsor
Date 2019-02-21
Name of individual signing DAVID AIELLO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 ORVILLE DRIVE, SUITE 100-106, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ANDREW AIELLO Chief Executive Officer 80 ORVILLE DR, SUITE 100-106, BOHEMIA, NY, United States, 11716

Filings

Filing Number Date Filed Type Effective Date
220913002357 2022-09-13 BIENNIAL STATEMENT 2022-07-01
160707010035 2016-07-07 CERTIFICATE OF INCORPORATION 2016-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7629448308 2021-01-28 0235 PPS 80 Orville Dr Ste 100-106, Bohemia, NY, 11716-2534
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121750
Loan Approval Amount (current) 121750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2534
Project Congressional District NY-02
Number of Employees 7
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122412.86
Forgiveness Paid Date 2021-08-13
4840857101 2020-04-13 0235 PPP 80 Orville Drive Suite 100-106, BOHEMIA, NY, 11716-2505
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118500
Loan Approval Amount (current) 118500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-2505
Project Congressional District NY-02
Number of Employees 6
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119382.17
Forgiveness Paid Date 2021-01-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State