Search icon

MASTER AIR INTERNATIONAL, INC.

Company Details

Name: MASTER AIR INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3066428
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 167-18 146TH AVE, #101, JAMAICA, NY, United States, 11434
Principal Address: 167-18 146TH AVE, 1FL, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONG-CHAN JON Chief Executive Officer 167-18 146TH AVE, 1FL, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
MASTER AIR INTERNATIONAL, INC. DOS Process Agent 167-18 146TH AVE, #101, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2014-06-13 2020-06-02 Address 175-01 ROCKAWAY BLVD, #101, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2014-06-13 2020-06-02 Address 175-01ROCKAWAY BLVD, #101, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2014-06-13 2020-06-02 Address 175-01 ROCKAWAY BLVD, #101, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2008-06-25 2014-06-13 Address 177-25 ROCKAWAY BLVD, #205, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2006-07-06 2014-06-13 Address 177-25 205 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2006-07-06 2008-06-25 Address 66-05 242ND ST, #12C, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2006-07-06 2014-06-13 Address 177-25 205 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2004-06-15 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-15 2006-07-06 Address 248-58 ROCKAWAY BLVD., ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060525 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006552 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006384 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140613006532 2014-06-13 BIENNIAL STATEMENT 2014-06-01
100909002471 2010-09-09 BIENNIAL STATEMENT 2010-06-01
080625002297 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060706002508 2006-07-06 BIENNIAL STATEMENT 2006-06-01
040615000875 2004-06-15 CERTIFICATE OF INCORPORATION 2004-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3298748409 2021-02-04 0202 PPS 16718 146th Ave Fl 1, Jamaica, NY, 11434-5204
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5204
Project Congressional District NY-05
Number of Employees 5
NAICS code 481212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42782.29
Forgiveness Paid Date 2021-10-08
2185227703 2020-05-01 0202 PPP 16718 146TH AVE FL 1, JAMAICA, NY, 11434
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 70
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42878.32
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State