Search icon

NORTH AMERICAN FLIGHT SERVICES, INC.

Company Details

Name: NORTH AMERICAN FLIGHT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1998 (26 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH AMERICAN FLIGHT SERVICES, INC. 401(K) PLAN 2023 141821451 2024-09-13 NORTH AMERICAN FLIGHT SERVICES, 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454310
Sponsor’s telephone number 5182486727
Plan sponsor’s address 405 GREENFIELD AVE, BALLSTON SPA, NY, 12020

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
NORTH AMERICAN FLIGHT SERVICES, INC. 401(K) PLAN 2022 141821451 2023-09-11 NORTH AMERICAN FLIGHT SERVICES, 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454310
Sponsor’s telephone number 5182486727
Plan sponsor’s address 405 GREENFIELD AVE, BALLSTON SPA, NY, 12020

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
NORTH AMERICAN FLIGHT SERVICES, INC. 401(K) PLAN 2021 141821451 2022-10-06 NORTH AMERICAN FLIGHT SERVICES, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454310
Sponsor’s telephone number 5188855470
Plan sponsor’s address 405 GREENFIELD AVENUE, BALLSTON SPA, NY, 12020

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing JON ZILKA
NORTH AMERICAN FLIGHT SERVICES, INC. 401(K) PLAN 2020 141821451 2021-10-15 NORTH AMERICAN FLIGHT SERVICES, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454310
Sponsor’s telephone number 5188855470
Plan sponsor’s address 405 GREENFIELD AVENUE, BALLSTON SPA, NY, 12020

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JON ZILKA
NORTH AMERICAN FLIGHT SERVICES, INC. 401(K) PLAN 2019 141821451 2020-09-22 NORTH AMERICAN FLIGHT SERVICES, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454310
Sponsor’s telephone number 5188855470
Plan sponsor’s address 405 GREENFIELD AVENUE, BALLSTON SPA, NY, 12020

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing JON ZILKA
Role Employer/plan sponsor
Date 2020-09-22
Name of individual signing JON ZILKA
NORTH AMERICAN FLIGHT SERVICES, INC. 401(K) PLAN 2018 141821451 2019-10-15 NORTH AMERICAN FLIGHT SERVICES, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454310
Sponsor’s telephone number 5188855470
Plan sponsor’s address 405 GREENFIELD AVENUE, BALLSTON SPA, NY, 12020

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing JON ZILKA
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing JON ZILKA
NORTH AMERICAN FLIGHT SERVICES, INC. 401(K) PLAN 2017 141821451 2018-10-02 NORTH AMERICAN FLIGHT SERVICES, INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454310
Sponsor’s telephone number 5188855470
Plan sponsor’s address 405 GREENFIELD AVENUE, BALLSTON SPA, NY, 12020

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing JON ZILKA
NORTH AMERICAN FLIGHT SERVICES, INC. 401(K) PLAN 2016 141821451 2017-10-16 NORTH AMERICAN FLIGHT SERVICES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454310
Sponsor’s telephone number 5188855470
Plan sponsor’s address 405 GREENFIELD AVENUE, BALLSTON SPA, NY, 12020

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JON ZILKA

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

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
111221000796 2011-12-21 CERTIFICATE OF MERGER 2011-12-31
101217002229 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081204002877 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061129002545 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050105002057 2005-01-05 BIENNIAL STATEMENT 2004-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341406882 0213100 2016-04-18 410 GREENFIELD AVE., BALLSTON SPA, NY, 12020
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-04-18
Case Closed 2016-08-18

Related Activity

Type Complaint
Activity Nr 1080327
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2016-06-03
Abatement Due Date 2016-07-08
Current Penalty 1700.0
Initial Penalty 1700.0
Final Order 2016-07-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) On or about 04/18/2016, employees, on site, are adding Teledyne battery fluid, to aviation batteries. The battery fluid contains, sulfuric acid. Employees add to the batteries as needed. The task was last conducted a month ago. The employer did not provide an eye wash station and shower in the vicinity.
Citation ID 02001
Citaton Type Other
Standard Cited 19100253 B02 IV
Issuance Date 2016-06-03
Abatement Due Date 2016-06-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-07-12
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.253(b)(2)(iv): Valve protection caps, where cylinder is designed to accept a cap, were not always be in place, hand-tight, except when cylinders are in use or connected for use: a). On or about 4/18/16, on site, for employees conducting maintenance work on airplanes, to include filling oxygen tanks. Employees handle acetylene and oxygen gas tanks. The employer stored these gas tanks, that were not in use, without their caps.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7029518301 2021-01-27 0248 PPS 405 Greenfield Ave, Ballston Spa, NY, 12020-3024
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131765.5
Loan Approval Amount (current) 131765.5
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 Ballston Spa, SARATOGA, NY, 12020-3024
Project Congressional District NY-20
Number of Employees 14
NAICS code 481219
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 133244.2
Forgiveness Paid Date 2022-03-10
9325687009 2020-04-09 0248 PPP 405 GREENFIELD AVE, BALLSTON SPA, NY, 12020-3024
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) 131700
Loan Approval Amount (current) 131700
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 BALLSTON SPA, SARATOGA, NY, 12020-3024
Project Congressional District NY-20
Number of Employees 15
NAICS code 811310
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 132632.88
Forgiveness Paid Date 2020-12-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State