Search icon

AIROSMITH DEVELOPMENT

Company Details

Name: AIROSMITH DEVELOPMENT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2004 (21 years ago)
Entity Number: 3089156
ZIP code: 12207
County: Saratoga
Place of Formation: Delaware
Foreign Legal Name: AIROSMITH, INC.
Fictitious Name: AIROSMITH DEVELOPMENT
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 318 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARGARET SMITH Chief Executive Officer 318 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 381 WEST AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 318 WEST AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-08-15 Address 381 WEST AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 381 WEST AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815002111 2024-08-15 BIENNIAL STATEMENT 2024-08-15
230809003509 2023-08-09 CERTIFICATE OF CHANGE BY ENTITY 2023-08-09
220801000706 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200923060566 2020-09-23 BIENNIAL STATEMENT 2020-08-01
190108060313 2019-01-08 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1064800.00
Total Face Value Of Loan:
1064800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1064800
Current Approval Amount:
1064800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1076819.11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State