Search icon

EAST ISLAND AVIATION SERVICES, INC.

Company Details

Name: EAST ISLAND AVIATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1999 (25 years ago)
Entity Number: 2451311
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 18 WEST CARVER STREET, SUITE 1, HUNTINGTON, NY, United States, 11743
Principal Address: 28 FORREST DRIVE, LLOYD HARBOR, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 WEST CARVER STREET, SUITE 1, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
MARIAN E LARSON Chief Executive Officer 18 WEST CARVER STREET, SUITE 1, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2003-12-12 2008-01-14 Address 28 FORREST DR., LLOYD HARBOR, NY, 11743, 9742, USA (Type of address: Chief Executive Officer)
2003-12-12 2008-01-14 Address 28 FORREST DRIVE, LLOYD HARBOR, NY, 11743, 9742, USA (Type of address: Service of Process)
2001-11-27 2003-12-12 Address 18 WEST CARVER ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2001-11-27 2003-12-12 Address 28 FORREST DR, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1999-12-17 2003-12-12 Address 18 WEST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002206 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120117002988 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100108002038 2010-01-08 BIENNIAL STATEMENT 2009-12-01
080114003338 2008-01-14 BIENNIAL STATEMENT 2007-12-01
060113003076 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031212002350 2003-12-12 BIENNIAL STATEMENT 2003-12-01
011127002717 2001-11-27 BIENNIAL STATEMENT 2001-12-01
991217000755 1999-12-17 CERTIFICATE OF INCORPORATION 1999-12-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS02P10PBP0076 2010-09-30 2010-11-30 2011-06-30
Unique Award Key CONT_AWD_GS02P10PBP0076_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title SPACE ALTERATION - JFK AIR TERMINAL 4 , ROOM 161, 022
NAICS Code 238390: OTHER BUILDING FINISHING CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient EAST ISLAND AVIATION SERVICES, INC.
UEI FL8PXA79EDL8
Legacy DUNS 795485999
Recipient Address UNITED STATES, 18 WEST CARVER STREET STE 1, HUNTINGTON, 117433354

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2839227910 2020-06-12 0235 PPP 18 West Carver Street, Huntington, NY, 11743-3322
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3322
Project Congressional District NY-01
Number of Employees 2
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21078.66
Forgiveness Paid Date 2021-10-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State