Search icon

ZODIAC AVIATION SUPPORT, INC.

Company Details

Name: ZODIAC AVIATION SUPPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1996 (29 years ago)
Entity Number: 2051211
ZIP code: 11413
County: Queens
Place of Formation: Delaware
Address: 150-40 183RD STREET, STE 214, JAMAICA, NY, United States, 11413
Principal Address: 150-40 183RD ST, STE 214, JAMAICA, NY, United States, 11413

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6JYZ8 Active Non-Manufacturer 2011-10-03 2024-03-05 No data No data

Contact Information

POC JAMES MARLOW
Phone +1 516-593-3500
Fax +1 516-593-3540
Address 11 SUNRISE PLAZA STE 306, VALLEY STREAM, NY, 11580 6111, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZODIAC AVIATION SUPPORT, INC. PROFIT SHARING PLAN AND TRUST 2022 113328004 2024-07-12 ZODIAC AVIATION SUPPORT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 425120
Sponsor’s telephone number 5165933500
Plan sponsor’s address PO BOX 1345, VALLEY STREAM, NY, 11582

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing YEM MARU
ZODIAC AVIATION SUPPORT, INC. PROFIT SHARING PLAN AND TRUST 2021 113328004 2023-07-13 ZODIAC AVIATION SUPPORT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 425120
Sponsor’s telephone number 5165933500
Plan sponsor’s address PO BOX 1345, VALLEY STREAM, NY, 11582

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing YEM MARU
ZODIAC AVIATION SUPPORT, INC. PROFIT SHARING PLAN AND TRUST 2020 113328004 2022-05-12 ZODIAC AVIATION SUPPORT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 425120
Sponsor’s telephone number 5165933500
Plan sponsor’s address PO BOX 1345, VALLEY STREAM, NY, 11582

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing YEM MARU
ZODIAC AVIATION SUPPORT, INC. PROFIT SHARING PLAN AND TRUST 2019 113328004 2021-07-13 ZODIAC AVIATION SUPPORT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 425120
Sponsor’s telephone number 5165933500
Plan sponsor’s address PO BOX 1345, VALLEY STREAM, NY, 11582

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing YEM MARU
ZODIAC AVIATION SUPPORT, INC. PROFIT SHARING PLAN AND TRUST 2018 113328004 2020-03-20 ZODIAC AVIATION SUPPORT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 334500
Sponsor’s telephone number 5165933500
Plan sponsor’s address 11 SUNRISE PLAZA, SUITE 306, VALLEY STREAM, NY, 11580
ZODIAC AVIATION SUPPORT, INC. PROFIT SHARING PLAN AND TRUST 2017 113328004 2019-06-13 ZODIAC AVIATION SUPPORT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 334500
Sponsor’s telephone number 5165933500
Plan sponsor’s address 11 SUNRISE PLAZA, SUITE 306, VALLEY STREAM, NY, 11580
ZODIAC AVIATION SUPPORT, INC. PROFIT SHARING PLAN AND TRUST 2016 113328004 2018-04-26 ZODIAC AVIATION SUPPORT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 334500
Sponsor’s telephone number 5165933500
Plan sponsor’s address 11 SUNRISE PLAZA, SUITE 306, VALLEY STREAM, NY, 11580
ZODIAC AVIATION SUPPORT, INC. PROFIT SHARING PLAN AND TRUST 2015 113328004 2017-04-11 ZODIAC AVIATION SUPPORT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 334500
Sponsor’s telephone number 5165933500
Plan sponsor’s address 11 SUNRISE PLAZA, SUITE 306, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2017-04-11
Name of individual signing KASSA MARU
ZODIAC AVIATION SUPPORT, INC. PROFIT SHARING PLAN AND TRUST 2014 113328004 2016-04-22 ZODIAC AVIATION SUPPORT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 334500
Sponsor’s telephone number 5165933500
Plan sponsor’s address 11 SUNRISE PLAZA, SUITE 306, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2016-04-22
Name of individual signing KASSA MARU
ZODIAC AVIATION SUPPORT, INC. PROFIT SHARING PLAN AND TRUST 2013 113328004 2015-04-30 ZODIAC AVIATION SUPPORT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 334500
Sponsor’s telephone number 5165933500
Plan sponsor’s address 11 SUNRISE PLAZA, SUITE 306, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2015-04-30
Name of individual signing SONYA PACHINO

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 FIFTH AVE., 46TH FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-40 183RD STREET, STE 214, JAMAICA, NY, United States, 11413

Chief Executive Officer

Name Role Address
MELESSE MARU Chief Executive Officer 17503 CARLSON FARM CT, GERMAN TOWN, MD, United States, 20875

History

Start date End date Type Value
2000-09-20 2004-08-02 Address 12216 TRIPLE CROWN RD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer)
2000-09-20 2002-07-05 Address 150-40 183RD ST, STE 214, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
1996-07-25 2000-09-20 Address 71-11 SUTTON PLACE, SUITE 3, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040802002401 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020705002038 2002-07-05 BIENNIAL STATEMENT 2002-07-01
000920002313 2000-09-20 BIENNIAL STATEMENT 2000-07-01
960725000063 1996-07-25 APPLICATION OF AUTHORITY 1996-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5778978406 2021-02-09 0235 PPS 11 Sunrise Plz Ste 306, Valley Stream, NY, 11580-6111
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-6111
Project Congressional District NY-04
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45311.15
Forgiveness Paid Date 2021-10-25
2165817706 2020-05-01 0235 PPP 11 SUNRISE PLZ SUITE 306, VALLEY STREAM, NY, 11580
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63242
Loan Approval Amount (current) 63242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 7
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63705.11
Forgiveness Paid Date 2021-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104857 Other Contract Actions 2011-07-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 624000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-14
Termination Date 2011-11-30
Pretrial Conference Date 2011-10-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name ZODIAC AVIATION SUPPORT, INC.
Role Plaintiff
Name AIR ZIMBABWE (PVT.) LTD.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State