Search icon

AIR-EXPORT MECHANICAL INC.

Company Details

Name: AIR-EXPORT MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2004 (21 years ago)
Entity Number: 3042177
ZIP code: 11369
County: Queens
Place of Formation: New York
Principal Address: 3065 86TH STREET, EAST ELMHURST, NY, United States, 11369
Address: 30-65 86th street, east elmhusrt, NY, United States, 11369

Contact Details

Phone +1 917-709-5310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-65 86th street, east elmhusrt, NY, United States, 11369

Chief Executive Officer

Name Role Address
GRICELIO MOSQUERA Chief Executive Officer 3065 86TH STREET, EAST ELMHURST, NY, United States, 11369

Licenses

Number Status Type Date End date
1149081-DCA Active Business 2011-12-28 2025-02-28

History

Start date End date Type Value
2004-04-20 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-20 2024-08-12 Address 41-08 PARSONS BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812002910 2024-08-12 BIENNIAL STATEMENT 2024-08-12
040420000026 2004-04-20 CERTIFICATE OF INCORPORATION 2004-04-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538256 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3538255 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256830 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256829 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920126 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2920045 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500773 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
2500772 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2443218 LICENSEDOC10 INVOICED 2016-09-16 10 License Document Replacement
1899036 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2863527405 2020-05-06 0202 PPP 3065 86th st, east elmhurst, NY, 11369
Loan Status Date 2024-06-07
Loan Status Charged Off
Loan Maturity in Months 10
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13826
Loan Approval Amount (current) 13826
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address east elmhurst, QUEENS, NY, 11369-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State