Search icon

C-AIR CUSTOMHOUSE BROKERS-FORWARDERS, INC.

Company Details

Name: C-AIR CUSTOMHOUSE BROKERS-FORWARDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1970 (54 years ago)
Entity Number: 299971
ZIP code: 11581
County: Queens
Place of Formation: New York
Address: 181 SOUTH FRANKLIN AVE., VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGUSTUS ANTICO Chief Executive Officer 158-50 90TH ST, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 SOUTH FRANKLIN AVE., VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
1997-01-07 2000-12-04 Address 153-66 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1997-01-07 2000-12-04 Address 153-66 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1982-02-25 1997-01-07 Address 118-21 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1970-12-21 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-12-21 1982-02-25 Address 16 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130110002304 2013-01-10 BIENNIAL STATEMENT 2012-12-01
110125002393 2011-01-25 BIENNIAL STATEMENT 2010-12-01
20091123037 2009-11-23 ASSUMED NAME LLC AMENDMENT 2009-11-23
20091020063 2009-10-20 ASSUMED NAME LLC INITIAL FILING 2009-10-20
081215002257 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061214002492 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050125002465 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021211002254 2002-12-11 BIENNIAL STATEMENT 2002-12-01
001204002393 2000-12-04 BIENNIAL STATEMENT 2000-12-01
990104002094 1999-01-04 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2792197306 2020-04-29 0235 PPP 181 South Franklin Ave Ste 502, VALLEY STREAM, NY, 11581
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 608053
Loan Approval Amount (current) 608053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 48
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 614466.71
Forgiveness Paid Date 2021-05-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State