Search icon

SKYLINE MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SKYLINE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1983 (42 years ago)
Entity Number: 859416
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 600 Old Country Road, Suite 555, AUTHORIZED PERSON, NY, United States, 11530
Principal Address: 600 OLD COUNTRY RD, STE 555, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL POLIMENI Chief Executive Officer 600 OLD COUNTRY RD, STE 555, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
SKYLINE MANAGEMENT CORP. DOS Process Agent 600 Old Country Road, Suite 555, AUTHORIZED PERSON, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
112663189
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 600 OLD COUNTRY RD, STE 555, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-08-02 Address 600 OLD COUNTRY RD, STE 425, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2021-11-22 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-14 2023-08-02 Address 600 OLD COUNTRY RD, STE 425, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802002605 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220111001815 2022-01-11 BIENNIAL STATEMENT 2022-01-11
190805060593 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170823006100 2017-08-23 BIENNIAL STATEMENT 2017-08-01
160114006111 2016-01-14 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
266512.50
Total Face Value Of Loan:
266512.50

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$266,512.5
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$266,512.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$269,710.65
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $266,512.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State