Search icon

SKY XIA INC

Company Details

Name: SKY XIA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2019 (6 years ago)
Entity Number: 5506887
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 3615 201 st, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 3615 201 st, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2019-03-05 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-05 2023-07-10 Address 2524 127 ST APT 2A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710000962 2023-03-17 CERTIFICATE OF CHANGE BY ENTITY 2023-03-17
190305010448 2019-03-05 CERTIFICATE OF INCORPORATION 2019-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8367847906 2020-06-18 0202 PPP 2524 127TH ST 2A, FLUSHING, NY, 11354-1128
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2502
Loan Approval Amount (current) 2502
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address FLUSHING, QUEENS, NY, 11354-1128
Project Congressional District NY-14
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2521.95
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State