Search icon

AVALANCHE AIR ENTERPRISES, INC.

Company Details

Name: AVALANCHE AIR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2004 (21 years ago)
Entity Number: 3070966
ZIP code: 10309
County: Kings
Place of Formation: New York
Principal Address: 140 58TH STREET, BLDG A, # 8E, BROOKLYN, NY, United States, 11220
Address: 336 HOLTEN AVENUE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVALANCHE AIR ENTERPRISES, INC. DOS Process Agent 336 HOLTEN AVENUE, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
VLAD MOGILEVICH Chief Executive Officer 336 HOLTEN AVENUE, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2024-07-15 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-26 2017-12-26 Address 195 CENTRE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2006-05-26 2017-12-26 Address 195 CENTRE ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2004-06-25 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-25 2017-12-26 Address 195 CENTRE ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171226006072 2017-12-26 BIENNIAL STATEMENT 2016-06-01
120611006244 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100614002521 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080606002523 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060526002915 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040625000499 2004-06-25 CERTIFICATE OF INCORPORATION 2004-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8856247207 2020-04-28 0202 PPP 336 HOLTEN AVE, STATEN ISLAND, NY, 10309-4038
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236725
Loan Approval Amount (current) 236725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-4038
Project Congressional District NY-11
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 238428.1
Forgiveness Paid Date 2021-01-25
7525068307 2021-01-28 0202 PPS 336 Holten Ave, Staten Island, NY, 10309-4038
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229725
Loan Approval Amount (current) 229725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-4038
Project Congressional District NY-11
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231435.17
Forgiveness Paid Date 2021-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State