Search icon

LIQUID SKY, LLC

Company Details

Name: LIQUID SKY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jul 2017 (8 years ago)
Date of dissolution: 02 Aug 2022
Entity Number: 5165455
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2022-08-02 2023-05-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-08-02 2023-05-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-07-06 2022-08-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-07-06 2022-08-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519001007 2022-11-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-11-14
220802000690 2022-08-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-01
210717000407 2021-07-17 BIENNIAL STATEMENT 2021-07-17
190719060021 2019-07-19 BIENNIAL STATEMENT 2019-07-01
180906000354 2018-09-06 CERTIFICATE OF AMENDMENT 2018-09-06
180619000877 2018-06-19 CERTIFICATE OF PUBLICATION 2018-06-19
170706010046 2017-07-06 ARTICLES OF ORGANIZATION 2017-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5155598708 2021-04-02 0202 PPS 28 Box St Apt N419, Brooklyn, NY, 11222-5589
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7046
Loan Approval Amount (current) 7046
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-5589
Project Congressional District NY-07
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7072.25
Forgiveness Paid Date 2021-08-18
2262508204 2020-08-01 0202 PPP 28 BOX ST APT N419, BROOKLYN, NY, 11222-1002
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2928
Loan Approval Amount (current) 2928
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11222-1002
Project Congressional District NY-07
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2944.61
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State