Search icon

AIRBORNE MAINTENANCE, INC.

Company Details

Name: AIRBORNE MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2002 (23 years ago)
Entity Number: 2822538
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2111 smithtown ave., hangr d, RONKONKOMA, NY, United States, 11779
Principal Address: 2 BLACKWELL CT, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
AIRBORNE MAINTENANCE, INC. DOS Process Agent 2111 smithtown ave., hangr d, RONKONKOMA, NY, United States, 11779

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAY SCHLEY Chief Executive Officer 2 BLACKWELL CT, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 2 BLACKWELL CT, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-02-08 Address 2 BLACKWELL CT, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-02-08 Address 2111 smithtown ave., hangr d, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2023-11-07 2024-02-08 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2020-10-05 2023-12-06 Address NORTH AMERICAN AIR CHARTER, 1965 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2018-10-04 2020-10-05 Address 1965 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2018-03-27 2018-10-04 Address 1965 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2017-10-24 2018-03-27 Address 90 ARRIVAL AVE., SUITE 20, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2014-10-01 2023-12-06 Address 2 BLACKWELL CT, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2012-06-07 2017-10-24 Address 90 ARRIVAL AVE., SUITE 20, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208001400 2024-02-08 BIENNIAL STATEMENT 2024-02-08
231206000159 2023-11-07 CERTIFICATE OF CHANGE BY ENTITY 2023-11-07
201005060531 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181004007059 2018-10-04 BIENNIAL STATEMENT 2018-10-01
180327000569 2018-03-27 CERTIFICATE OF CHANGE 2018-03-27
171024006274 2017-10-24 BIENNIAL STATEMENT 2016-10-01
141001006539 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121011006189 2012-10-11 BIENNIAL STATEMENT 2012-10-01
120607000029 2012-06-07 CERTIFICATE OF CHANGE 2012-06-07
101013002130 2010-10-13 BIENNIAL STATEMENT 2010-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6504387004 2020-04-07 0235 PPP 1965 SMITHTOWN AVE, RONKONKOMA, NY, 11779-7322
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-7322
Project Congressional District NY-02
Number of Employees 2
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26188.8
Forgiveness Paid Date 2021-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State