Search icon

FIRSTAIR GROUP, INC.

Company claim

Is this your business?

Get access!

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
2025-07-24 2025-07-24 Address 2514 AIRPORT RD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2020-06-08 2025-07-24 Address 2514 AIRPORT RD, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2020-06-08 2025-07-24 Address 2514 AIRPORT RD, JOHNSON CITY, NY, 13790, 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)
2018-12-10 2020-06-08 Address ONE PROGRESSIVE DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250724001483 2025-07-24 BIENNIAL STATEMENT 2025-07-24
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
79355.00
Total Face Value Of Loan:
79355.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$79,355
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,355
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,168.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $60,000
Utilities: $4,500
Mortgage Interest: $0
Rent: $12,439
Refinance EIDL: $0
Healthcare: $2416
Debt Interest: $0
Jobs Reported:
8
Initial Approval Amount:
$80,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,736.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $79,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State