Search icon

AWESOME FLIGHT LLC

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6THB1 Active Non-Manufacturer 2012-12-05 2024-03-02 No data No data

Contact Information

POC KEITH VITOLO
Phone +1 914-450-2635
Address 12 INDIAN COVE RD, MAMARONECK, NY, 10543 4439, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

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

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
110815002866 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090730003340 2009-07-30 BIENNIAL STATEMENT 2009-08-01
080801000854 2008-08-01 CERTIFICATE OF AMENDMENT 2008-08-01
080724000211 2008-07-24 CERTIFICATE OF PUBLICATION 2008-07-24
070807002066 2007-08-07 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8027517110 2020-04-15 0202 PPP 199 Main Street Suite 900, White Plains, NY, 10601
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29780
Loan Approval Amount (current) 29780
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 481211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30005.19
Forgiveness Paid Date 2021-01-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State