Search icon

UNITED NEW YORK SANDY HOOK PILOTS' ASSOCIATION

Company Details

Name: UNITED NEW YORK SANDY HOOK PILOTS' ASSOCIATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1895 (129 years ago)
Entity Number: 31378
ZIP code: 07016
County: Richmond
Place of Formation: New York
Address: 717 Springfield Avenue, Cranford, NJ, United States, 07016
Principal Address: 201 EDGEWATER ST, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 1050

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY D MCGOVERN DOS Process Agent 717 Springfield Avenue, Cranford, NJ, United States, 07016

Chief Executive Officer

Name Role Address
JAMES MAHLMANN Chief Executive Officer 322 23RD STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 322 23RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 1 COLONEL EVANS DRIVE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2019-04-30 2024-04-24 Address 201 EDGEWATER ST, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2019-04-30 2024-04-24 Address 1 COLONEL EVANS DRIVE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2014-04-28 2019-04-30 Address 10 MALLARD RD, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer)
2009-12-18 2014-04-28 Address 33 PELICAN RD, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer)
2007-12-04 2009-12-18 Address 10 MALLARD RD, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer)
2004-06-07 2007-12-04 Address 669 OAKLAND AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2004-06-07 2019-04-30 Address 201 EDGEWATER ST, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1972-06-06 2004-06-07 Address PO BOX 1694, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424001768 2024-04-24 BIENNIAL STATEMENT 2024-04-24
210707001788 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190430060261 2019-04-30 BIENNIAL STATEMENT 2017-12-01
140428002403 2014-04-28 BIENNIAL STATEMENT 2013-12-01
120315002161 2012-03-15 BIENNIAL STATEMENT 2011-12-01
091218002995 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071204002880 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060117003123 2006-01-17 BIENNIAL STATEMENT 2005-12-01
040607002290 2004-06-07 BIENNIAL STATEMENT 2003-12-01
001220000106 2000-12-20 CERTIFICATE OF AMENDMENT 2000-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7775607103 2020-04-14 0202 PPP 201 EDGEWATER ST, STATEN ISLAND, NY, 10305-4913
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 626020.82
Loan Approval Amount (current) 626020.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10305-4913
Project Congressional District NY-11
Number of Employees 31
NAICS code 488330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 633635.98
Forgiveness Paid Date 2021-07-09

Date of last update: 19 Mar 2025

Sources: New York Secretary of State