Search icon

THE AIRLINE RESTAURANT CORP.

Company Details

Name: THE AIRLINE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1989 (35 years ago)
Entity Number: 1392368
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 69-35 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, United States, 11375
Principal Address: 69-35 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-35 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, United States, 11375

Chief Executive Officer

Name Role Address
PETER G MESKOURIS Chief Executive Officer 69-35 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11375

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 69-35 ASTORIA BLVD, JACKSON HEIGHTS, NY, 11375, USA (Type of address: Chief Executive Officer)
1992-11-25 2024-10-14 Address 69-35 ASTORIA BLVD, JACKSON HEIGHTS, NY, 11375, USA (Type of address: Chief Executive Officer)
1989-10-30 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-30 2024-10-14 Address 69-35 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241014001593 2024-10-14 BIENNIAL STATEMENT 2024-10-14
131121002222 2013-11-21 BIENNIAL STATEMENT 2013-10-01
120104002186 2012-01-04 BIENNIAL STATEMENT 2011-10-01
091109002738 2009-11-09 BIENNIAL STATEMENT 2009-10-01
071108002202 2007-11-08 BIENNIAL STATEMENT 2007-10-01
051215002165 2005-12-15 BIENNIAL STATEMENT 2005-10-01
031016002757 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011010002137 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991103002576 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971023002082 1997-10-23 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1530838506 2021-02-19 0202 PPS 6935 Astoria Blvd N, East Elmhurst, NY, 11370-1027
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290643
Loan Approval Amount (current) 290643
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-1027
Project Congressional District NY-14
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295136.99
Forgiveness Paid Date 2022-09-14
7313817908 2020-06-17 0202 PPP 6935 Astoria Blvd, EAST ELMHURST, NY, 11370-1027
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207603
Loan Approval Amount (current) 207603
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11370-1027
Project Congressional District NY-14
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209801.4
Forgiveness Paid Date 2021-07-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State