Search icon

SKEPI DEVELOPMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKEPI DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2017 (8 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 5154411
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 195-11 45th Avenue, Flushing, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PANAGIOTA CHAREMI DOS Process Agent 195-11 45th Avenue, Flushing, NY, United States, 11358

Agent

Name Role Address
PANAGIOTA CHAREMI Agent 195-11 45th avenue, FLUSHING, NY, 11358

Chief Executive Officer

Name Role Address
PANAGIOTA CHAREMI Chief Executive Officer 195-11 45TH AVENUE, FLUSHING, NY, United States, 11358

Unique Entity ID

CAGE Code:
818E5
UEI Expiration Date:
2021-02-26

Business Information

Activation Date:
2020-02-27
Initial Registration Date:
2017-10-31

Commercial and government entity program

CAGE number:
818E5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-07
CAGE Expiration:
2028-05-10
SAM Expiration:
2024-05-07

Contact Information

POC:
PANAGIOTA CHAREMI

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 195-11 45TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 24-38 47TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2022-03-04 2022-03-04 Address 24-38 47TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2022-03-04 2024-04-16 Address 195-11 45TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2022-03-04 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240416001889 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
220304000397 2022-03-04 BIENNIAL STATEMENT 2021-06-01
220304001973 2022-03-04 CERTIFICATE OF CHANGE BY ENTITY 2022-03-04
210402000204 2021-04-02 CERTIFICATE OF CHANGE 2021-04-02
200214060241 2020-02-14 BIENNIAL STATEMENT 2019-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
693JF719C000024
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2019-07-22
Description:
BERGER HALL WINDOW&GARAGE DOOR REPLACEMENTS
Naics Code:
238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS
Product Or Service Code:
Z2CZ: REPAIR OR ALTERATION OF OTHER EDUCATIONAL BUILDINGS
Procurement Instrument Identifier:
W15QKN19P1085
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
34520.00
Base And Exercised Options Value:
34520.00
Base And All Options Value:
34520.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-04-11
Description:
CSS 15234 - ROOF REPAIR - (BLDG #206) FORT TOTTEN NY023
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24200.00
Total Face Value Of Loan:
24200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State