Search icon

SKY STEEL PRODUCTS CORP

Company Details

Name: SKY STEEL PRODUCTS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2017 (8 years ago)
Entity Number: 5103645
ZIP code: 11001
County: New York
Place of Formation: New York
Address: 68 Verbena Ave, Floral Park, NY, United States, 11001
Principal Address: 62-29 84TH STREET APT A45, Woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHERINE OROZCO DOS Process Agent 68 Verbena Ave, Floral Park, NY, United States, 11001

Chief Executive Officer

Name Role Address
KATHERINE OROZCO Chief Executive Officer 68 VERBENA AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2025-03-08 2025-03-08 Address 68 VERBENA AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2025-03-08 Address 68 VERBENA AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2025-03-08 Address 68 Verbena Ave, Floral Park, NY, 11001, USA (Type of address: Service of Process)
2017-03-17 2023-03-07 Address 3427 STEINWAY ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2017-03-17 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250308000199 2025-03-08 BIENNIAL STATEMENT 2025-03-08
230307003275 2023-03-07 BIENNIAL STATEMENT 2023-03-01
170317010143 2017-03-17 CERTIFICATE OF INCORPORATION 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8149908506 2021-03-09 0202 PPS 6229 84th St, Middle Village, NY, 11379-2053
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12827
Loan Approval Amount (current) 12827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-2053
Project Congressional District NY-06
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12934.54
Forgiveness Paid Date 2022-01-11
5254817309 2020-04-30 0202 PPP 62-29 84th Street, Middle Village, NY, 11379
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9207
Loan Approval Amount (current) 9207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Middle Village, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9290.49
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State