Search icon

JET-AWAY AVIATION SERVICES, INC.

Company Details

Name: JET-AWAY AVIATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1986 (38 years ago)
Entity Number: 1120964
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 60 KEYLAND COURT, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GIBSON Chief Executive Officer 60 KEYLAND CT., BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 KEYLAND COURT, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2008-09-24 2012-12-26 Address 60 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1993-11-04 2014-11-19 Address 6 TALL PINES LANE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1993-11-04 2008-09-24 Address 6 TALL PINES LANE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1986-10-22 2012-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-10-22 1993-11-04 Address 6 TALL PINES LANE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141119006379 2014-11-19 BIENNIAL STATEMENT 2014-10-01
130311002347 2013-03-11 BIENNIAL STATEMENT 2012-10-01
121226000265 2012-12-26 CERTIFICATE OF AMENDMENT 2012-12-26
080924002629 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060927002035 2006-09-27 BIENNIAL STATEMENT 2006-10-01
030418002189 2003-04-18 BIENNIAL STATEMENT 2002-10-01
931104003093 1993-11-04 BIENNIAL STATEMENT 1993-10-01
B415293-4 1986-10-22 CERTIFICATE OF INCORPORATION 1986-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6048277208 2020-04-27 0235 PPP 2107 Montauk Highway 0, Brookhaven, NY, 11719-9528
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42100
Loan Approval Amount (current) 42100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brookhaven, SUFFOLK, NY, 11719-9528
Project Congressional District NY-02
Number of Employees 4
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42388.85
Forgiveness Paid Date 2021-01-12
9597548601 2021-03-26 0235 PPS 60 Keyland Ct, Bohemia, NY, 11716-2656
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 40700
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 Bohemia, SUFFOLK, NY, 11716-2656
Project Congressional District NY-02
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40898.98
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State