Search icon

ZIP AVIATION, LLC

Company Details

Name: ZIP AVIATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2004 (21 years ago)
Entity Number: 3056441
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
421631983
Plan Year:
2023
Number Of Participants:
125
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-20 2024-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-11-09 2023-11-20 Address 6 EAST RIVER PIERS, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-04-21 2023-11-09 Address 6 EAST RIVER PIERS, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-06-02 2017-04-21 Address 14 HANGAR RD, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2004-05-21 2008-09-18 Address 501 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240503000180 2024-05-03 BIENNIAL STATEMENT 2024-05-03
231120003201 2023-11-20 CERTIFICATE OF CHANGE BY ENTITY 2023-11-20
231109002750 2023-11-09 BIENNIAL STATEMENT 2022-05-01
170421006208 2017-04-21 BIENNIAL STATEMENT 2016-05-01
140528006102 2014-05-28 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
410529.00
Total Face Value Of Loan:
410529.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
409000.00
Total Face Value Of Loan:
409000.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410529
Current Approval Amount:
410529
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
415318.51
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
409000
Current Approval Amount:
409000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
415044.11

Court Cases

Court Case Summary

Filing Date:
2021-07-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
ZIP AVIATION, LLC
Party Role:
Plaintiff
Party Name:
ROBINSON AVIATION (RVA),
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROELCKE
Party Role:
Plaintiff
Party Name:
ZIP AVIATION, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-09-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
ZIP AVIATION, LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State