Search icon

REVOLUTION AIR, INC.

Company Details

Name: REVOLUTION AIR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2004 (21 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3031592
ZIP code: 06851
County: New York
Place of Formation: Delaware
Address: 154 EAST AVE, 1ST FL, NORWALK, CT, United States, 06851
Principal Address: 33 PINE RIDGE RD, WILTON, CT, United States, 06897

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 EAST AVE, 1ST FL, NORWALK, CT, United States, 06851

Chief Executive Officer

Name Role Address
RONALD GOLDSTEIN Chief Executive Officer 270 WOODFIELD RD, WESTWOOD, NJ, United States, 07676

History

Start date End date Type Value
2004-03-25 2006-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138745 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
080523002292 2008-05-23 BIENNIAL STATEMENT 2008-03-01
060501002487 2006-05-01 BIENNIAL STATEMENT 2006-03-01
040325000485 2004-03-25 APPLICATION OF AUTHORITY 2004-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2379047303 2020-04-29 0219 PPP 182 MILL ST, Canandaigua, NY, 14424-2037
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-2037
Project Congressional District NY-24
Number of Employees 1
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5056.03
Forgiveness Paid Date 2021-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State