Search icon

SKY TREE SPA INC

Company Details

Name: SKY TREE SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2018 (7 years ago)
Date of dissolution: 19 Oct 2022
Entity Number: 5345950
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 252 W 31ST STREET 2FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SKY TREE SPA INC DOS Process Agent 252 W 31ST STREET 2FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-05-22 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-22 2022-10-20 Address 252 W 31ST STREET 2FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221020000107 2022-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-19
180522010390 2018-05-22 CERTIFICATE OF INCORPORATION 2018-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6634258408 2021-02-10 0202 PPP 252 W 31st St, New York, NY, 10001-2800
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4373
Loan Approval Amount (current) 4373
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 New York, NEW YORK, NY, 10001-2800
Project Congressional District NY-12
Number of Employees 4
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4396.24
Forgiveness Paid Date 2021-08-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State