Search icon

A & P AIRCRAFT MAINTENANCE, INC.

Company Details

Name: A & P AIRCRAFT MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1986 (39 years ago)
Entity Number: 1054359
ZIP code: 11786
County: Nassau
Place of Formation: New York
Address: 12 Norman Drive, Shoreham, NY, United States, 11786
Principal Address: 12 NORMAN DRIVE, SHOREHAM, NY, United States, 11786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 Norman Drive, Shoreham, NY, United States, 11786

Chief Executive Officer

Name Role Address
EDWARD LIBASSI Chief Executive Officer 12 NORMAN DRIVE, SHOREHAM, NY, United States, 11786

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 12 NORMAN DRIVE, SHOREHAM, NY, 11786, 1535, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 12 NORMAN DRIVE, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 12 NORMAN DRIVE, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-02-01 Address 12 NORMAN DRIVE, SHOREHAM, NY, 11786, 1535, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-02-01 Address 12 NORMAN DRIVE, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2024-02-01 Address 12 NORMAN DRIVE, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
2023-12-11 2023-12-11 Address 12 NORMAN DRIVE, SHOREHAM, NY, 11786, 1535, USA (Type of address: Chief Executive Officer)
1995-04-17 2023-12-11 Address 12 NORMAN DRIVE, SHOREHAM, NY, 11786, 1535, USA (Type of address: Service of Process)
1995-04-17 2023-12-11 Address 12 NORMAN DRIVE, SHOREHAM, NY, 11786, 1535, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201043652 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231211001156 2023-12-11 BIENNIAL STATEMENT 2022-01-01
140306002611 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120127002977 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100112002663 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080103002001 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060207003086 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040126002273 2004-01-26 BIENNIAL STATEMENT 2004-01-01
011231002159 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000202002289 2000-02-02 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5915668502 2021-03-02 0235 PPS 2111 Smithtown Ave, Ronkonkoma, NY, 11779-7364
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47750
Loan Approval Amount (current) 47750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7364
Project Congressional District NY-02
Number of Employees 6
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48060.05
Forgiveness Paid Date 2021-10-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State