Search icon

OPTIMUM AIR CORPORATION

Company Details

Name: OPTIMUM AIR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1990 (35 years ago)
Date of dissolution: 31 Mar 2003
Entity Number: 1440028
ZIP code: 12866
County: Rensselaer
Place of Formation: New York
Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 105 JORDAN ROAD, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEMERY & REID, P.C. DOS Process Agent 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
FRED G. SCHEUFLER Chief Executive Officer 24 LAKESHORE DRIVE, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
1998-03-03 1998-03-03 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
1998-03-03 1998-03-03 Shares Share type: PAR VALUE, Number of shares: 1250, Par value: 0.01
1997-12-26 1997-12-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
1997-12-26 1997-12-26 Shares Share type: PAR VALUE, Number of shares: 1250, Par value: 0.01
1997-12-26 1998-03-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
030331000505 2003-03-31 CERTIFICATE OF DISSOLUTION 2003-03-31
980303000833 1998-03-03 CERTIFICATE OF AMENDMENT 1998-03-03
971226000388 1997-12-26 CERTIFICATE OF AMENDMENT 1997-12-26
961204000191 1996-12-04 CERTIFICATE OF AMENDMENT 1996-12-04
931001002355 1993-10-01 BIENNIAL STATEMENT 1993-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
306416.00
Total Face Value Of Loan:
306416.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
306416
Current Approval Amount:
306416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
310638.66

Date of last update: 15 Mar 2025

Sources: New York Secretary of State