Search icon

SKYLINE CAPITAL N.Y. LLC

Company Details

Name: SKYLINE CAPITAL N.Y. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2018 (7 years ago)
Entity Number: 5403329
ZIP code: 14470
County: Monroe
Place of Formation: New York
Address: 620 Park Avenue, Suite 116, Rochester,, NY, United States, 14470

Agent

Name Role Address
RICK DOHERTY THEODORE AFFRONTI Agent 620 PARK AVE., SUITE116, ROCHESTER, NY, 14607

DOS Process Agent

Name Role Address
SKYLINE CAPITAL N.Y. LLC DOS Process Agent 620 Park Avenue, Suite 116, Rochester,, NY, United States, 14470

History

Start date End date Type Value
2018-09-04 2021-03-03 Address 620 PARK AVE., SUITE116, ROCHESTER, NY, 14470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220923003336 2022-09-23 BIENNIAL STATEMENT 2022-09-01
210303061344 2021-03-03 BIENNIAL STATEMENT 2020-09-01
181119000302 2018-11-19 CERTIFICATE OF PUBLICATION 2018-11-19
180904010021 2018-09-04 ARTICLES OF ORGANIZATION 2018-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2814327408 2020-05-06 0219 PPP 620 Park Ave Suite 116, Rochester, NY, 14607-2943
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11564
Loan Approval Amount (current) 11564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Rochester, MONROE, NY, 14607-2943
Project Congressional District NY-25
Number of Employees 2
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11716.9
Forgiveness Paid Date 2021-09-02

Date of last update: 06 Mar 2025

Sources: New York Secretary of State