Search icon

SKIES-THE-LIMIT SPIRITS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKIES-THE-LIMIT SPIRITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1984 (41 years ago)
Date of dissolution: 27 Oct 2022
Entity Number: 949300
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5681 RIVERDALE AVENUE, BRONX, NY, United States, 10471
Principal Address: 5681 RIVERDALE AVE, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY WARTELS Chief Executive Officer 5681 RIVERDALE AVE, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5681 RIVERDALE AVENUE, BRONX, NY, United States, 10471

History

Start date End date Type Value
2008-09-26 2023-02-25 Address 5681 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1998-10-21 2008-09-26 Address 5681 RIVERDALE AVENUE, BRONX, NY, 10471, 2105, USA (Type of address: Chief Executive Officer)
1996-10-23 1998-10-21 Address 178 EAST 80TH STREET #16E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-11-27 1996-10-23 Address 511 JERSEY AVE, APT 4, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
1984-10-11 2022-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230225001059 2022-10-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-27
141002007014 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121009007077 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101012002605 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080926002648 2008-09-26 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
87200.00
Total Face Value Of Loan:
87200.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
87200.00
Total Face Value Of Loan:
87200.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$87,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,340.87
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $87,200
Jobs Reported:
16
Initial Approval Amount:
$87,200
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,919.4
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $87,195
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State