Search icon

RICHMOR AVIATION, INC.

Headquarter

Company Details

Name: RICHMOR AVIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1967 (58 years ago)
Entity Number: 209220
ZIP code: 12534
County: Warren
Place of Formation: New York
Address: COLUMBIA COUNTY AIRPORT, PO BOX 423, HUDSON, NY, United States, 12534

Shares Details

Shares issued 750

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent COLUMBIA COUNTY AIRPORT, PO BOX 423, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
MAHLON W RICHARDS Chief Executive Officer COLUMBIA COUNTY AIRPORT, PO BOX 423, HUDSON, NY, United States, 12534

Links between entities

Type:
Headquarter of
Company Number:
0419987
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000066928
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0726575
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0140504
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_58722693
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
141498578
Plan Year:
2023
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-12 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 225000, Par value: 1
2024-01-12 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 750, Par value: 100
1997-05-05 1999-04-19 Address 164 BEALE RD, SPENCERTOWN, NY, 12165, USA (Type of address: Chief Executive Officer)
1993-02-01 1997-05-05 Address 107 MENANDS RD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
1993-02-01 1997-05-05 Address RIDGE CENTER, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160713006011 2016-07-13 BIENNIAL STATEMENT 2015-04-01
130610002414 2013-06-10 BIENNIAL STATEMENT 2013-04-01
070410002029 2007-04-10 BIENNIAL STATEMENT 2007-04-01
010420002032 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990419002128 1999-04-19 BIENNIAL STATEMENT 1999-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
718798.00
Total Face Value Of Loan:
718798.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
718798
Current Approval Amount:
718798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
723977.28

Court Cases

Court Case Summary

Filing Date:
2017-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
RICHMOR AVIATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RICHMOR AVIATION, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
RICHMOR AVIATION, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State