Search icon

ATLANTIC AIR INC.

Company Details

Name: ATLANTIC AIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2003 (22 years ago)
Entity Number: 2929963
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 200-1 EAST 2ND ST, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORI J KEMPF Chief Executive Officer 200-1 EAST 2ND ST, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200-1 EAST 2ND ST, HUNTINGTON STATION, NY, United States, 11746

Agent

Name Role Address
LORI J. KEMPF Agent 203 ICELAND DRIVE, S. HUNTINGTON, NY, 11746

History

Start date End date Type Value
2009-09-16 2013-07-12 Address 200-1 EAST 2ND ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2005-09-01 2009-09-16 Address 203 ICELAND DR, S HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2003-07-14 2005-09-01 Address C/O LORI KEMPF, 200-1 EAST 2ND STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190703060015 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170711006422 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150701006183 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130712006262 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110726002584 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090916002336 2009-09-16 BIENNIAL STATEMENT 2009-07-01
070726002421 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050901002901 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030714000258 2003-07-14 CERTIFICATE OF INCORPORATION 2003-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3318707704 2020-05-01 0235 PPP 200-1 East 2nd Street, Huntington Station, NY, 11746
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27250
Loan Approval Amount (current) 27250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27427.69
Forgiveness Paid Date 2021-02-12
8589608405 2021-02-13 0235 PPS 200 E 2nd St Ste 1, Huntington Station, NY, 11746-1462
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27827
Loan Approval Amount (current) 27827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-1462
Project Congressional District NY-01
Number of Employees 3
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28014.83
Forgiveness Paid Date 2021-10-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State