Search icon

CHRISTIAN AIRMEN INCORPORATED

Company Details

Name: CHRISTIAN AIRMEN INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1967 (58 years ago)
Entity Number: 205449
ZIP code: 14001
County: Erie
Place of Formation: New York
Address: BOX 126, AKRON, NY, United States, 14001
Principal Address: 1234 JOHN STREET EXTENSION, AKRON, NY, United States, 14001

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTIAN AIRMEN INC DOS Process Agent BOX 126, AKRON, NY, United States, 14001

Chief Executive Officer

Name Role Address
ALLEN R KIDDER Chief Executive Officer 147 EAST, AKRON, NY, United States, 14001

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
L3MFK5MVMEU8
CAGE Code:
6P4D3
UEI Expiration Date:
2025-03-18

Business Information

Activation Date:
2024-03-19
Initial Registration Date:
2012-03-08

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 147 EAST, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0
2025-02-04 2025-02-04 Address 32 A RIVER RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2006-12-28 2025-02-04 Address 32 A RIVER RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2004-12-16 2006-12-28 Address 10940 KELLER RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204003054 2025-02-04 BIENNIAL STATEMENT 2025-02-04
090113002639 2009-01-13 BIENNIAL STATEMENT 2009-01-01
061228002120 2006-12-28 BIENNIAL STATEMENT 2007-01-01
041216003056 2004-12-16 BIENNIAL STATEMENT 2005-01-01
C329417-2 2003-03-31 ASSUMED NAME CORP INITIAL FILING 2003-03-31

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-12
Awarding Agency Name:
Department of Transportation
Transaction Description:
IMPROVE EXISTING AIRPORT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
11080.00
Total Face Value Of Loan:
11080.00
Date:
2019-09-24
Awarding Agency Name:
Department of Transportation
Transaction Description:
MASTER PLAN STUDY
Obligated Amount:
136713.54
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-14
Awarding Agency Name:
Department of Transportation
Transaction Description:
IMPROVE EXISTING AIRPORT
Obligated Amount:
336338.03
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11080
Current Approval Amount:
11080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11216.6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State