Search icon

SKY ACRES ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKY ACRES ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1984 (41 years ago)
Entity Number: 932198
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: 30 AIRWAY DRIVE, Suite 1, La Grangeville, NY, United States, 12540
Principal Address: 30 AIRWAY DR, Suite 1, LA GRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN STYLES DOS Process Agent 30 AIRWAY DRIVE, Suite 1, La Grangeville, NY, United States, 12540

Chief Executive Officer

Name Role Address
VIRGINIA R STYLES Chief Executive Officer 30 AIRWAY DR, LA GRANGEVILLE, NY, United States, 12540

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STEVEN STYLES
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1481644

Unique Entity ID

Unique Entity ID:
FSB8YG2NNTM8
CAGE Code:
6AAJ5
UEI Expiration Date:
2025-10-07

Business Information

Activation Date:
2024-10-09
Initial Registration Date:
2011-02-11

Commercial and government entity program

CAGE number:
6AAJ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-09
CAGE Expiration:
2029-10-09
SAM Expiration:
2025-10-07

Contact Information

POC:
STEVEN STYLES

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 30 AIRWAY DR, LA GRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2022-11-28 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-02 2024-10-09 Address 30 AIRWAY DR, LA GRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2020-01-30 2020-07-02 Address 30 AIRWAY DR, LA GRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2020-01-30 2024-10-09 Address 30 AIRWAY DR, LA GRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241009000243 2024-10-09 BIENNIAL STATEMENT 2024-10-09
220714000401 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200702060290 2020-07-02 BIENNIAL STATEMENT 2020-07-01
200130060061 2020-01-30 BIENNIAL STATEMENT 2018-07-01
B125620-4 1984-07-24 CERTIFICATE OF INCORPORATION 1984-07-24

USAspending Awards / Financial Assistance

Date:
2017-08-25
Awarding Agency Name:
Department of Transportation
Transaction Description:
IMPROVE EXISTING AIRPORT
Obligated Amount:
696146.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-14
Awarding Agency Name:
Department of Transportation
Transaction Description:
IMPROVE EXISTING AIRPORT
Obligated Amount:
63234.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-09-03
Awarding Agency Name:
Department of Transportation
Transaction Description:
IMPROVE EXISTING AIRPORT
Obligated Amount:
66023.09
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-09-19
Awarding Agency Name:
Department of Transportation
Transaction Description:
IMPROVE EXISTING AIRPORT
Obligated Amount:
511785.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-03-18
Awarding Agency Name:
Department of Transportation
Transaction Description:
IMPROVE EXISTING AIRPORT
Obligated Amount:
-1742.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State