Search icon

SKIES-THE-LIMIT SPIRITS, INC.

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
1984-10-11 2023-02-25 Address 5681 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)

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
061025002325 2006-10-25 BIENNIAL STATEMENT 2006-10-01
041221002691 2004-12-21 BIENNIAL STATEMENT 2004-10-01
021015002428 2002-10-15 BIENNIAL STATEMENT 2002-10-01
001019002646 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981021002468 1998-10-21 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7159797709 2020-05-01 0202 PPP 5681 Riverdale Avenue, Bronx, NY, 10471
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87200
Loan Approval Amount (current) 87200
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 Bronx, BRONX, NY, 10471-0001
Project Congressional District NY-15
Number of Employees 16
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88340.87
Forgiveness Paid Date 2021-08-26
7184618405 2021-02-11 0202 PPS 5681 Riverdale Ave, Bronx, NY, 10471-2105
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87200
Loan Approval Amount (current) 87200
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 Bronx, BRONX, NY, 10471-2105
Project Congressional District NY-15
Number of Employees 16
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87919.4
Forgiveness Paid Date 2021-12-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State