Search icon

EMERALD AIR, INC

Company claim

Is this your business?

Get access!

Company Details

Name: EMERALD AIR, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2004 (20 years ago)
Entity Number: 3140511
ZIP code: 11510
County: Nassau
Place of Formation: New York
Principal Address: 2774 3RD PL, BALDWIN, NY, United States, 11510
Address: 2774 THIRD PLACE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2774 THIRD PLACE, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
MICHAEL STAR Chief Executive Officer 2774 THIRD PLACE, BALDWIN, NY, United States, 11510

Form 5500 Series

Employer Identification Number (EIN):
201961739
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-04 2014-12-01 Address 2757 SHORE DRIVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2006-12-18 2011-02-04 Address 2774 3RD PL, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2006-12-18 2011-02-04 Address 2752 SHORE DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2004-12-21 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201201062027 2020-12-01 BIENNIAL STATEMENT 2020-12-01
161206007438 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141201006533 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121218006393 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110204002605 2011-02-04 BIENNIAL STATEMENT 2010-12-01

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30325
Current Approval Amount:
30325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30545.17
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29000
Current Approval Amount:
29000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29167.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State