Search icon

SKY EZ, INC.

Company Details

Name: SKY EZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2018 (7 years ago)
Entity Number: 5327984
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 1 DIVISION STREET, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SKY EZ, INC. DOS Process Agent 1 DIVISION STREET, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
SANG SOON WHA Chief Executive Officer 1 DIVISION STREET, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 1 DIVISION STREET, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2020-05-14 2024-06-13 Address 1 DIVISION STREET, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2018-04-23 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-23 2024-06-13 Address 1 DIVISION STREET, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613002237 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220425002951 2022-04-25 BIENNIAL STATEMENT 2022-04-01
200514060582 2020-05-14 BIENNIAL STATEMENT 2020-04-01
180423010689 2018-04-23 CERTIFICATE OF INCORPORATION 2018-04-23

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29650.45
Total Face Value Of Loan:
29650.45
Date:
2020-05-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29650.45
Total Face Value Of Loan:
29650.45
Date:
2019-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1150000.00
Total Face Value Of Loan:
0.00
Date:
2018-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
270000.00
Total Face Value Of Loan:
270000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29650.45
Current Approval Amount:
29650.45
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30037.12
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29650.45
Current Approval Amount:
29650.45
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30036.31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State