Search icon

AIRMAX INTERNATIONAL INC.

Company Details

Name: AIRMAX INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2004 (21 years ago)
Entity Number: 3084132
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 14724 177TH STREET, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELBIA M MADERA-KUNDI Chief Executive Officer 14724 177TH STREET, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
ELBIA M. MADERA-KUNDI DOS Process Agent 14724 177TH STREET, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-06-11 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-07 2006-08-18 Name AIR MAX INTERNATIONAL INC.
2004-07-29 2006-08-07 Name AIR MANAGEMENT XPRESS INTERNATIONAL, INC.
2004-07-29 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-29 2006-09-26 Address ELBIA M. MADERA-KUNDI, 139B 123RD STREET, STE. 3, ROCKAWAY PARK, NY, 11694, 1837, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220103003330 2022-01-03 BIENNIAL STATEMENT 2022-01-03
100804002630 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080820002755 2008-08-20 BIENNIAL STATEMENT 2008-07-01
060926000799 2006-09-26 CERTIFICATE OF CHANGE 2006-09-26
060818000229 2006-08-18 CERTIFICATE OF AMENDMENT 2006-08-18
060807000715 2006-08-07 CERTIFICATE OF AMENDMENT 2006-08-07
040729000223 2004-07-29 CERTIFICATE OF INCORPORATION 2004-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306314238 0215800 2004-01-07 2214 WHITESBORO ST., UTICA, NY, 13502
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-01-07
Emphasis L: FALL
Case Closed 2004-08-19

Related Activity

Type Complaint
Activity Nr 204274294
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 2004-02-04
Abatement Due Date 2004-02-09
Initial Penalty 1500.0
Contest Date 2004-02-17
Final Order 2004-05-21
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 G01 VII
Issuance Date 2004-02-04
Abatement Due Date 2004-02-09
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 2004-02-17
Final Order 2004-05-21
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-02-04
Abatement Due Date 2004-02-09
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2004-02-17
Final Order 2004-05-21
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6705437710 2020-05-01 0202 PPP 147-24 177TH STREET, JAMAICA, NY, 11434
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78200
Loan Approval Amount (current) 78200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 7
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79129.71
Forgiveness Paid Date 2021-07-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1546330 Interstate 2024-08-02 14529 2023 4 4 Auth. For Hire
Legal Name AIRMAX INTERNATIONAL INC
DBA Name -
Physical Address 14724 177TH STREET, JAMAICA, NY, 11434, US
Mailing Address PO BOX 300053, JFK INTERNATIONAL AIRPORT, NY, 11430, US
Phone (718) 874-2912
Fax (718) 874-6480
E-mail RAJ.KUNDI@AIRMAX-INTL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State