Search icon

JET AIR SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JET AIR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1972 (53 years ago)
Entity Number: 245623
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 230-59 INTERNATIONAL AIRPORT, CENTER BLVD SUITE 280, JAMAICA, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230-59 INTERNATIONAL AIRPORT, CENTER BLVD SUITE 280, JAMAICA, NY, United States, 11413

Chief Executive Officer

Name Role Address
JOSEPH W PODBELA Chief Executive Officer 230-59 INTERNATIONAL AIRPORT, CENTER BLVD SUITE 280, JAMAICA, NY, United States, 11413

Form 5500 Series

Employer Identification Number (EIN):
112283970
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-14 2004-12-03 Address CARGO BUILDING 80, JFK AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
1994-04-14 2004-12-03 Address CARGO BUILDING 80, JFK AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office)
1994-04-14 2004-12-03 Address CARGO SERVICE BUILDING #80, JFK INT AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
1972-10-31 1994-04-14 Address CARGO SERVICE BLDG NO 80, JFK INT AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201014060299 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181001007619 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003008210 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141028006184 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121022002358 2012-10-22 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
197500.00
Total Face Value Of Loan:
197500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197500
Current Approval Amount:
197500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State