Search icon

EGYPTAIR AIRLINES COMPANY

Company Details

Name: EGYPTAIR AIRLINES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2004 (21 years ago)
Entity Number: 3117128
ZIP code: 10004
County: New York
Place of Formation: Egypt
Address: 90 BROAD ST STE 501, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EGYPTAIR AIRLINES COMPANY 401(K) PLAN 2023 981363530 2024-05-28 EGYPTAIR AIRLINES COMPANY 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 481000
Sponsor’s telephone number 2129383560
Plan sponsor’s address 90 BROAD STREET, SUITE 501, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing CLEDIA SANTANA
EGYPTAIR AIRLINES COMPANY 401(K) PLAN 2022 981363530 2023-06-08 EGYPTAIR AIRLINES COMPANY 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 481000
Sponsor’s telephone number 2129383560
Plan sponsor’s address 90 BROAD STREET, SUITE 501, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing CLEDIA SANTANA
EGYPTAIR AIRLINES COMPANY 401(K) PLAN 2021 981363530 2022-05-25 EGYPTAIR AIRLINES COMPANY 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 481000
Sponsor’s telephone number 2129383560
Plan sponsor’s address 90 BROAD STREET, SUITE 501, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing CLEDIA SANTANA
EGYPTAIR AIRLINES COMPANY 401(K) PLAN 2020 981363530 2021-05-27 EGYPTAIR AIRLINES COMPANY 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 481000
Sponsor’s telephone number 2129383560
Plan sponsor’s address 90 BROAD STREET, SUITE 501, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing CLEDIA SANTANA
EGYPTAIR AIRLINES COMPANY 401(K) PLAN 2019 981363530 2020-06-30 EGYPTAIR AIRLINES COMPANY 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 481000
Sponsor’s telephone number 2125815600
Plan sponsor’s address 90 BROAD STREET, SUITE 501, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARIA PAPADAKIS
EGYPTAIR AIRLINES COMPANY 401(K) PLAN 2018 981363530 2019-06-12 EGYPTAIR AIRLINES COMPANY 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 481000
Sponsor’s telephone number 2125815600
Plan sponsor’s address 90 BROAD STREET, SUITE 501, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing MARIA PAPADAKIS
EGYPTAIR AIRLINES COMPANY 401(K) PLAN 2017 981363530 2018-05-23 EGYPTAIR AIRLINES COMPANY 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 481000
Sponsor’s telephone number 2125815600
Plan sponsor’s address 90 BROAD STREET, SUITE 501, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing MARIA PAPADAKIS

Chief Executive Officer

Name Role Address
AMR MOHAMED NABIL AMIN MOHAMED Chief Executive Officer 90 BROAD ST STE 501, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
EGYPTAIR AIRLINES COMPANY DOS Process Agent 90 BROAD ST STE 501, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2008-06-03 2017-04-11 Name EGYPTAIR CORPORATION-NEW YORK OFFICE
2004-10-22 2008-06-03 Name EGYPT AIR CORPORATION-NEW YORK OFFICE
2004-10-22 2008-06-20 Address 720 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220405002127 2022-04-05 BIENNIAL STATEMENT 2020-10-01
170411000538 2017-04-11 CERTIFICATE OF AMENDMENT 2017-04-11
170105000220 2017-01-05 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-01-05
DP-2050158 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
080620000678 2008-06-20 CERTIFICATE OF CHANGE 2008-06-20
080603000665 2008-06-03 CERTIFICATE OF CORRECTION 2008-06-03
041022000491 2004-10-22 APPLICATION OF AUTHORITY 2004-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3549517409 2020-05-07 0202 PPP 90 Broad Street Suite 501, New York, NY, 10004
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235106
Loan Approval Amount (current) 235106
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 481111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238700.22
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407525 Airplane Personal Injury 2024-10-04 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-04
Termination Date 1900-01-01
Section 1331
Sub Section PI
Status Pending

Parties

Name JAREK NECZYPOR
Role Plaintiff
Name EGYPTAIR AIRLINES COMPANY
Role Defendant
2407588 Airplane Personal Injury 2024-10-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-30
Termination Date 1900-01-01
Section 1331
Sub Section PI
Status Pending

Parties

Name HEZAIN
Role Plaintiff
Name EGYPTAIR AIRLINES COMPANY
Role Defendant
2301757 Airplane Personal Injury 2023-02-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-28
Termination Date 2024-05-09
Date Issue Joined 2023-04-25
Pretrial Conference Date 2024-05-02
Section 1331
Sub Section PI
Status Terminated

Parties

Name HAMEED
Role Plaintiff
Name EGYPTAIR AIRLINES COMPANY
Role Defendant
1708441 Airplane Personal Injury 2017-11-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-01
Termination Date 2018-08-06
Date Issue Joined 2017-12-15
Pretrial Conference Date 2018-02-16
Section 1331
Sub Section TT
Status Terminated

Parties

Name OMAR
Role Plaintiff
Name EGYPTAIR AIRLINES COMPANY
Role Defendant
2407222 Airplane Personal Injury 2024-10-15 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-10-15
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name ELKADY
Role Plaintiff
Name EGYPTAIR AIRLINES COMPANY
Role Defendant
2401381 Copyright 2024-02-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-02-23
Termination Date 2024-12-12
Date Issue Joined 2024-03-19
Section 0101
Status Terminated

Parties

Name IMASUEN
Role Plaintiff
Name EGYPTAIR AIRLINES COMPANY
Role Defendant
Name BALANCE CFO LLC
Role Plaintiff
Name PRIORITY CONCEPTS INC.
Role Defendant
1904208 Airplane Personal Injury 2019-07-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-22
Termination Date 2020-01-08
Date Issue Joined 2019-09-18
Section 1331
Sub Section PI
Status Terminated

Parties

Name KHALIL
Role Plaintiff
Name EGYPTAIR AIRLINES COMPANY
Role Defendant
2407827 Airplane Personal Injury 2024-11-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-10
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name LIU
Role Plaintiff
Name EGYPTAIR AIRLINES COMPANY
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State