Search icon

SOUND AIRCRAFT FLIGHT ENTERPRISES, INC.

Company Details

Name: SOUND AIRCRAFT FLIGHT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1992 (33 years ago)
Entity Number: 1608149
ZIP code: 11975
County: Suffolk
Place of Formation: New York
Address: PO Box 438, WAINSCOTT, NY, United States, 11975
Principal Address: 200 DANIELS HOLE RD, WAINSCOTT, NY, United States, 11975

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA L. HERBST Chief Executive Officer PO BOX 438, WAINSCOTT, NY, United States, 11975

DOS Process Agent

Name Role Address
SOUND AIRCRAFT FLIGHT ENTERPRISES DOS Process Agent PO Box 438, WAINSCOTT, NY, United States, 11975

History

Start date End date Type Value
2024-09-25 2024-09-25 Address PO BOX 438, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address PO BOX 438, WAINSCOTT, NY, 11975, 0438, USA (Type of address: Chief Executive Officer)
2022-09-27 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-29 2004-01-27 Address 200 DANIELS HOLE RD., PO BOX 438, WAINSCOTT, NY, 11975, 0438, USA (Type of address: Principal Executive Office)
2000-02-29 2024-09-25 Address 200 DANIELS HOLE RD., EAST HAMPTON AIRPORT, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)
2000-02-29 2024-09-25 Address PO BOX 438, WAINSCOTT, NY, 11975, 0438, USA (Type of address: Chief Executive Officer)
1998-03-11 2000-02-29 Address PO BOX 438, 200 DANIELS HOLE RD, WAINSCOTT, NY, 11975, USA (Type of address: Principal Executive Office)
1998-03-11 2000-02-29 Address EAST HAMPTON AIRPORT, DANIELS HOLE RD, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)
1998-03-11 2000-02-29 Address PO BOX 431, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
1994-03-23 1998-03-11 Address EAST HAMPTON AIRPORT, DANIEL'S HOLE ROAD, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925001991 2024-09-25 BIENNIAL STATEMENT 2024-09-25
140516002175 2014-05-16 BIENNIAL STATEMENT 2014-02-01
120424002866 2012-04-24 BIENNIAL STATEMENT 2012-02-01
100309002245 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080319002481 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060316002180 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040127002400 2004-01-27 BIENNIAL STATEMENT 2004-02-01
000229002038 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980311002764 1998-03-11 BIENNIAL STATEMENT 1998-02-01
940323002166 1994-03-23 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4166017202 2020-04-27 0235 PPP 200 DANIELS HOLE RD., WAINSCOTT, NY, 11975
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41015
Loan Approval Amount (current) 41015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAINSCOTT, SUFFOLK, NY, 11975-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 481211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41519.71
Forgiveness Paid Date 2021-07-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State