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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5056.03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State