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 |
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
AWESOME FLIGHT LLC | DOS Process Agent | 199 MAIN STREET, SUITE 900, WHITE PLAINS, NY, United States, 10601 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State