Search icon

AWESOME FLIGHT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AWESOME FLIGHT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Aug 2003 (22 years ago)
Date of dissolution: 14 Feb 2025
Entity Number: 2939128
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 199 MAIN STREET, SUITE 900, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
AWESOME FLIGHT LLC DOS Process Agent 199 MAIN STREET, SUITE 900, WHITE PLAINS, NY, United States, 10601

Unique Entity ID

CAGE Code:
6THB1
UEI Expiration Date:
2014-10-22

Business Information

Activation Date:
2013-10-23
Initial Registration Date:
2012-12-03

Commercial and government entity program

CAGE number:
6THB1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
KEITH VITOLO
Corporate URL:
www.awesomeflight.com

History

Start date End date Type Value
2015-08-20 2025-02-26 Address 199 MAIN STREET, SUITE 900, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2005-07-22 2015-08-20 Address 12 INDIAN COVE ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2003-08-05 2005-07-22 Address 540 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226000842 2025-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-14
190807060739 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170802006074 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150820006000 2015-08-20 BIENNIAL STATEMENT 2015-08-01
130809006157 2013-08-09 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15200.00
Total Face Value Of Loan:
15200.00
Date:
2020-04-15
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:
29780.00
Total Face Value Of Loan:
29780.00
Date:
2015-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
661800.00
Total Face Value Of Loan:
661800.00
Date:
2015-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$29,780
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,005.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $25,780
Utilities: $0
Mortgage Interest: $4,000
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State