Search icon

MEDLEY AIR INC.

Company Details

Name: MEDLEY AIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2005 (20 years ago)
Entity Number: 3186523
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: CHARLES JORDAN, 265 MCCORMICK DRIVE, BOHEMIA, NY, United States, 11716
Principal Address: 265 MCCORMICK DRIVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES JORDAN Chief Executive Officer 265 MCCORMICK DRIVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
MEDLEY AIR INC. DOS Process Agent CHARLES JORDAN, 265 MCCORMICK DRIVE, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
202688416
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 265 MCCORMICK DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-07-08 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250514001309 2025-05-14 BIENNIAL STATEMENT 2025-05-14
210401060698 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200128060182 2020-01-28 BIENNIAL STATEMENT 2019-04-01
050404000810 2005-04-04 CERTIFICATE OF INCORPORATION 2005-04-04

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
585425.00
Total Face Value Of Loan:
585425.00
Date:
2020-05-02
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:
540612.00
Total Face Value Of Loan:
540612.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
585425
Current Approval Amount:
585425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
589138.22
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
540612
Current Approval Amount:
540612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
544791.53

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 218-0130
Add Date:
2011-11-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State