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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
25900.00
Total Face Value Of Loan:
25900.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25900
Current Approval Amount:
25900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26188.8

Date of last update: 30 Mar 2025

Sources: New York Secretary of State