Search icon

SKY MEDIA & DESIGN CORP

Company claim

Is this your business?

Get access!

Company Details

Name: SKY MEDIA & DESIGN CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2018 (7 years ago)
Entity Number: 5396258
ZIP code: 11219
County: Kings
Place of Formation: New York
Activity Description: Sky Media & Design Corp. provides professional graphic design services to corporate and government clients. We specialize in creative print design, animations, and advertising campaigns. We help businesses relay their message in a clear and visually appealing manner, propelling their business further and reaching their clients.
Address: 4502 13th Ave, BROOKLYN, NY, United States, 11219
Principal Address: 4502 13th Ave, Brooklyn, NY, United States, 11219

Contact Details

Website http://skymediaco.co

Phone +1 718-400-8332

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIFRA TWERSKY DOS Process Agent 4502 13th Ave, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
SHIFRA TWERSKY Chief Executive Officer 1567 61ST STREET, BROOKLYN, NY, United States, 11219

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SHIFRA KIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2630303

Unique Entity ID

Unique Entity ID:
S7SXHC1GK8J5
CAGE Code:
94EU2
UEI Expiration Date:
2026-01-07

Business Information

Division Name:
SKY MEDIA & DESIGN CORP
Activation Date:
2025-01-09
Initial Registration Date:
2021-06-23

Commercial and government entity program

CAGE number:
94EU2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
SHIFRA KIS
Corporate URL:
skymediaco.co

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 5713 14 AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-17 Address 1567 61ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-20 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-20 2024-07-17 Address 5713 14 AVE, TOP FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717000905 2024-07-17 BIENNIAL STATEMENT 2024-07-17
210816002635 2021-08-16 BIENNIAL STATEMENT 2021-08-16
180820010474 2018-08-20 CERTIFICATE OF INCORPORATION 2018-08-20

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
16500.00
Total Face Value Of Loan:
16500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,500
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,552.44
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $16,495
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State