Search icon

NORTH AMERICAN FLIGHT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH AMERICAN FLIGHT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1998 (27 years ago)
Entity Number: 2324175
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 405 GREENFIELD AVENUE, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH AMERICAN FLIGHT SERVICES, INC. DOS Process Agent 405 GREENFIELD AVENUE, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
FRANCIS S ZILKA Chief Executive Officer 405 GREENFIELD AVENUE, BALLSTON SPA, NY, United States, 12020

Form 5500 Series

Employer Identification Number (EIN):
141821451
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-10 2016-12-14 Address 1240 SARATOGA RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2001-01-10 2016-12-14 Address 1240 SARATOGA RD, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
1998-12-11 2016-12-14 Address 1240 SARATOGA ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061176 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181204006077 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161214006049 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141216006148 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121214006422 2012-12-14 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2022-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
385000.00
Total Face Value Of Loan:
385000.00
Date:
2021-01-27
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:
131765.50
Total Face Value Of Loan:
131765.50
Date:
2020-04-09
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:
131700.00
Total Face Value Of Loan:
131700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-18
Type:
Complaint
Address:
410 GREENFIELD AVE., BALLSTON SPA, NY, 12020
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$131,765.5
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,765.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,244.2
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $131,759.5
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$131,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,632.88
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $131,700

Court Cases

Court Case Summary

Filing Date:
2006-06-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BRMS, LLC
Party Role:
Plaintiff
Party Name:
NORTH AMERICAN FLIGHT SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State