Search icon

AIRPORT MART INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIRPORT MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2006 (19 years ago)
Entity Number: 3318517
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 240 Airport Road, White Plains, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAIFA ELJAMAL Chief Executive Officer 240 AIRPORT ROAD, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
HAIFA ELJAMAL DOS Process Agent 240 Airport Road, White Plains, NY, United States, 10604

Licenses

Number Type Date Last renew date End date Address Description
0081-23-122444 Alcohol sale 2023-01-11 2023-01-11 2026-01-31 240 AIRPORT RD, RYE BROOK, New York, 10604 Grocery Store

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 240 AIRPORT ROAD, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2023-10-18 Address 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-05-03 Address 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240503000397 2024-05-03 BIENNIAL STATEMENT 2024-05-03
231018003781 2023-10-18 BIENNIAL STATEMENT 2022-02-01
200319060184 2020-03-19 BIENNIAL STATEMENT 2020-02-01
140819002025 2014-08-19 AMENDMENT TO BIENNIAL STATEMENT 2014-02-01
140422002509 2014-04-22 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
134450.00
Total Face Value Of Loan:
134450.00
Date:
2020-07-06
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
Date:
2020-04-28
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:
134447.00
Total Face Value Of Loan:
134447.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$134,450
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,418.78
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $134,449
Jobs Reported:
6
Initial Approval Amount:
$134,447
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,467.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $134,447

Court Cases

Court Case Summary

Filing Date:
2018-01-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
AIRPORT MART INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State