Search icon

SKYE ACRES WEALTH MANAGEMENT LLC

Company Details

Name: SKYE ACRES WEALTH MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2019 (6 years ago)
Entity Number: 5570922
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 11 THE BRIDGE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
MICHEL PALACCI DOS Process Agent 11 THE BRIDGE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2019-06-14 2023-06-08 Address 11 THE BRIDGE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608002113 2023-06-08 BIENNIAL STATEMENT 2023-06-01
211102000237 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191023000520 2019-10-23 CERTIFICATE OF PUBLICATION 2019-10-23
190614010196 2019-06-14 ARTICLES OF ORGANIZATION 2019-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1521838406 2021-02-02 0202 PPP 489 5th Ave Fl 21, New York, NY, 10017-6123
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-6123
Project Congressional District NY-12
Number of Employees 2
NAICS code 523120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8888.73
Forgiveness Paid Date 2022-02-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State