Search icon

GLOBAL AIRCRAFT INTERIORS, INC.

Company Details

Name: GLOBAL AIRCRAFT INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2000 (25 years ago)
Date of dissolution: 02 Jun 2021
Entity Number: 2522639
ZIP code: 11779
County: Westchester
Place of Formation: New York
Address: 1965 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ROTH Chief Executive Officer 12 SUTTONWOOD DRIVE, COMMACK, NY, United States, 11779

DOS Process Agent

Name Role Address
GLOBAL AIRCRAFT INTERIORS, INC. DOS Process Agent 1965 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
113553021
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-03 2020-06-01 Address 2075 SMITHTOWN AVE, UNIT 2, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2008-07-03 2020-06-01 Address 2075 SMITHTOWN AVE, UNIT 2, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2002-06-26 2014-06-11 Address 30 SUMMERFIELD DRIVE, LAKE GROVE, NY, 11775, USA (Type of address: Chief Executive Officer)
2002-06-26 2008-07-03 Address 2075 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2002-06-26 2008-07-03 Address 2075 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602000778 2021-06-02 CERTIFICATE OF DISSOLUTION 2021-06-02
200601061663 2020-06-01 BIENNIAL STATEMENT 2020-06-01
140611006026 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120720002407 2012-07-20 BIENNIAL STATEMENT 2012-06-01
080703002583 2008-07-03 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
76264.00
Total Face Value Of Loan:
76264.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State