Search icon

AIRPATH TESTING SERVICES, INC.

Company Details

Name: AIRPATH TESTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1994 (30 years ago)
Entity Number: 1876627
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 31 TANGLEWOOD DR, SMITHTOWN, NY, United States, 11787
Address: 40-08 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J MAZZA JR Chief Executive Officer 31 TANGLEWOOD DR, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
JOHN J MAZZA JR DOS Process Agent 40-08 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1996-12-31 2015-01-05 Address 31 TANGLEWOOD DR, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1994-12-16 1996-12-31 Address 31 TANGLEWOOD DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181206006235 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161201006683 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150105006836 2015-01-05 BIENNIAL STATEMENT 2014-12-01
101229002626 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081121002608 2008-11-21 BIENNIAL STATEMENT 2008-12-01
080108001015 2008-01-08 CERTIFICATE OF AMENDMENT 2008-01-08
061212002108 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050309002152 2005-03-09 BIENNIAL STATEMENT 2004-12-01
001211002179 2000-12-11 BIENNIAL STATEMENT 2000-12-01
990208002433 1999-02-08 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3448638505 2021-02-24 0235 PPS 95 Marcus Blvd, Hauppauge, NY, 11788-3712
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222570
Loan Approval Amount (current) 222570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3712
Project Congressional District NY-01
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 224171.27
Forgiveness Paid Date 2021-11-16
5192077109 2020-04-13 0235 PPP 40 Oser Ave Suite 08, HAUPPAUGE, NY, 11788-3807
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222570
Loan Approval Amount (current) 222570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3807
Project Congressional District NY-01
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 224999.72
Forgiveness Paid Date 2021-05-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State