Search icon

AIRWAY MEADOWS, INC.

Company Details

Name: AIRWAY MEADOWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1997 (28 years ago)
Entity Number: 2169115
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 286 BROWNVILLE RD, GANSEVOORT, NY, United States, 12831
Principal Address: 262 BROWNVILLE ROAD, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIRWAY MEADOWS, INC. DOS Process Agent 286 BROWNVILLE RD, GANSEVOORT, NY, United States, 12831

Chief Executive Officer

Name Role Address
JJAMES A HEBER Chief Executive Officer 286 BROWNVILLE RD, GANSEVOORT, NY, United States, 12831

Licenses

Number Type Date Last renew date End date Address Description
0340-22-205667 Alcohol sale 2024-02-28 2024-02-28 2026-02-28 262 BROWNVILLE ROAD, GANSEVOORT, New York, 12831 Restaurant
0370-24-204938 Alcohol sale 2024-02-27 2024-02-27 2026-02-28 262 BROWNVILLE ROAD, GANSEVOORT, NY, 12831 Food & Beverage Business
0186-23-208679 Alcohol sale 2023-04-03 2023-04-03 2026-04-30 262 BROWNVILLE ROAD, GANSEVOORT, New York, 12831 Outdoor Athletic Fields and Stadiums

History

Start date End date Type Value
2015-08-06 2019-08-14 Address 262 BROWNVILLE ROAD, GANSEVOORT, NY, 12831, 2150, USA (Type of address: Service of Process)
2007-09-11 2015-08-06 Address 262 BROWNVILLE ROAD, GANSEVOORT, NY, 12831, 2146, USA (Type of address: Principal Executive Office)
2007-09-11 2019-08-14 Address 286 BROWNVILLE ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2007-09-11 2015-08-06 Address 262 BROWNVILLE ROAD, GANSEVOORT, NY, 12831, 2146, USA (Type of address: Service of Process)
2005-10-06 2007-09-11 Address 286 BROWNVILLE RD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2003-07-30 2007-09-11 Address 262 BROWNVILLE RD, GANSEVOORT, NY, 12831, 2146, USA (Type of address: Principal Executive Office)
2003-07-30 2007-09-11 Address 262 BROWNVILLE RD, GANSEVOORT, NY, 12831, 2146, USA (Type of address: Service of Process)
2003-07-30 2005-10-06 Address 256 BROWNVILLE RD, GANSEVOORT, NY, 12831, 2146, USA (Type of address: Chief Executive Officer)
1999-08-24 2003-07-30 Address 125 BROWNVILLE RD., GANSEVOORT, NY, 12831, 2146, USA (Type of address: Service of Process)
1999-08-24 2003-07-30 Address 111 BROWNVILLE RD., GANSEVOORT, NY, 12831, 2146, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190814060016 2019-08-14 BIENNIAL STATEMENT 2019-08-01
170802006128 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150806006020 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130806006268 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110815002387 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090804002073 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070911002847 2007-09-11 BIENNIAL STATEMENT 2007-08-01
051006002827 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030730002555 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010803002606 2001-08-03 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6055527100 2020-04-14 0248 PPP 262 BROWNVILLE RD, GANSEVOORT, NY, 12831-2150
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GANSEVOORT, SARATOGA, NY, 12831-2150
Project Congressional District NY-20
Number of Employees 5
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20123.8
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State