Search icon

S&K NY SALES INC

Company Details

Name: S&K NY SALES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2017 (8 years ago)
Entity Number: 5089614
ZIP code: 08701
County: Kings
Place of Formation: New York
Address: 209 2nd St #40, Lakewood, NJ, United States, 08701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S&K NY SALES INC DOS Process Agent 209 2nd St #40, Lakewood, NJ, United States, 08701

Chief Executive Officer

Name Role Address
SHIYA WEINSTOCK Chief Executive Officer 209 2ND ST #40, LAKEWOOD, NJ, United States, 08701

Filings

Filing Number Date Filed Type Effective Date
220328001347 2022-03-28 BIENNIAL STATEMENT 2021-02-01
170222010236 2017-02-22 CERTIFICATE OF INCORPORATION 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2025287809 2020-05-22 0202 PPP 199 Lee Ave, Brooklyn, NY, 11211-8029
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19499
Loan Approval Amount (current) 19499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8029
Project Congressional District NY-07
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19718.91
Forgiveness Paid Date 2021-07-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State