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
1997-12-26 1998-03-03 Shares Share type: PAR VALUE, Number of shares: 1250, Par value: 0.01
1996-12-04 1997-12-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
1993-06-10 1996-12-04 Address 105 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)
1990-04-18 1993-06-10 Address 403 COVENTRY LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

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
930610002423 1993-06-10 BIENNIAL STATEMENT 1992-04-01
C131437-5 1990-04-18 CERTIFICATE OF INCORPORATION 1990-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3671558508 2021-02-24 0202 PPS 5 Jill Ln, Monsey, NY, 10952-2620
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306416
Loan Approval Amount (current) 306416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-2620
Project Congressional District NY-17
Number of Employees 20
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310638.66
Forgiveness Paid Date 2022-07-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State