Search icon

FIRSTAIR GROUP, INC.

Company Details

Name: FIRSTAIR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1994 (31 years ago)
Entity Number: 1828758
ZIP code: 13790
County: Chemung
Place of Formation: New York
Address: 2514 AIRPORT RD, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FIRSTAIR GROUP, INC. DOS Process Agent 2514 AIRPORT RD, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
SHONA S FREEMAN Chief Executive Officer 2514 AIRPORT RD, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2018-12-10 2020-06-08 Address ONE PROGRESSIVE DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2018-12-10 2020-06-08 Address ONE PROGRESSIVE DR, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2006-05-24 2020-06-08 Address ONE PROGRESSIVE DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
2006-05-24 2018-12-10 Address ONE PROGRESSIVE DRIVE, HORESHEADS, NY, 14845, 5250, USA (Type of address: Service of Process)
2006-05-24 2018-12-10 Address ONE PROGRESSIVE DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2002-06-05 2006-05-24 Address 42 AVIATION DR, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2000-06-20 2006-05-24 Address 42 AVIATION DR, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
1996-06-19 2000-06-20 Address 1 PROGRESSIVE DR, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
1996-06-19 2002-06-05 Address 1 PROGRESSIVE DR, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1996-06-19 2006-05-24 Address 700 SECURITY BLDG, 80 EXCHANGE ST PO BOX 5250, BINGHAMTON, NY, 13902, 5250, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608060021 2020-06-08 BIENNIAL STATEMENT 2020-06-01
181210006704 2018-12-10 BIENNIAL STATEMENT 2018-06-01
160613006620 2016-06-13 BIENNIAL STATEMENT 2016-06-01
120613006123 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100621002102 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080630002253 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060524002668 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040624002093 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020605002136 2002-06-05 BIENNIAL STATEMENT 2002-06-01
010821000246 2001-08-21 CERTIFICATE OF AMENDMENT 2001-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7937587103 2020-04-14 0248 PPP 2514 Airport Rd, Johnson City, NY, 13790
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79355
Loan Approval Amount (current) 79355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnson City, BROOME, NY, 13790-0001
Project Congressional District NY-19
Number of Employees 7
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80168.12
Forgiveness Paid Date 2021-04-29
4864498308 2021-01-23 0248 PPS 2514 Airport Rd, Johnson City, NY, 13790-4108
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnson City, BROOME, NY, 13790-4108
Project Congressional District NY-19
Number of Employees 8
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80736.44
Forgiveness Paid Date 2021-12-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State