Search icon

DG AIR, INC.

Company Details

Name: DG AIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2005 (20 years ago)
Entity Number: 3146049
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 58 WEST AVENUE, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DG AIR, INC. DOS Process Agent 58 WEST AVENUE, SPENCERPORT, NY, United States, 14559

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES L WATERMAN Chief Executive Officer 58 WEST AVENUE, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2017-01-18 2019-02-07 Address 1950 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2015-01-28 2017-01-18 Address 1950 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2011-02-16 2019-02-07 Address 1950 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2011-02-16 2015-01-28 Address 1950 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2011-02-16 2019-02-07 Address 1950 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190207060887 2019-02-07 BIENNIAL STATEMENT 2019-01-01
170118006124 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150128006129 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130207002200 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110216002347 2011-02-16 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State