Search icon

AIR POWER CREATIONS INC.

Company Details

Name: AIR POWER CREATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2003 (22 years ago)
Entity Number: 2933616
ZIP code: 07060
County: Kings
Place of Formation: New York
Address: 225 MADISON AVE, PLAINFIELD, NJ, United States, 07060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISSACK OBERLANDER Chief Executive Officer 199 LEE AVE, #A433, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
AIR POWER CREATIONS INC. DOS Process Agent 225 MADISON AVE, PLAINFIELD, NJ, United States, 07060

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 199 LEE AVE, #A433, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-19 2023-07-13 Address 225 MADISON AVE, PLAINFIELD, NJ, 07060, USA (Type of address: Service of Process)
2019-10-08 2023-07-13 Address 199 LEE AVE, #A433, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2019-10-08 2020-10-19 Address 17 WEST 9TH ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2003-07-23 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-23 2019-10-08 Address 55 MEADOW STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713003131 2023-07-13 BIENNIAL STATEMENT 2023-07-01
210707002398 2021-07-07 BIENNIAL STATEMENT 2021-07-07
201019060453 2020-10-19 BIENNIAL STATEMENT 2019-07-01
191008002038 2019-10-08 BIENNIAL STATEMENT 2019-07-01
030723000151 2003-07-23 CERTIFICATE OF INCORPORATION 2003-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6732957207 2020-04-28 0202 PPP 199 Lee Ave, #433, BROOKLYN, NY, 11211
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33100
Loan Approval Amount (current) 33100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 333912
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33460.02
Forgiveness Paid Date 2021-06-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State