Search icon

AIRPORT MART INC.

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 Address 25 St. Charles Street, Thornwood, NY, 10594, USA (Type of address: Service of Process)
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)
2020-03-19 2023-10-18 Address 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2020-03-19 2023-10-18 Address 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2014-08-19 2020-03-19 Address 240 AIRPORT RD, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2014-08-19 2020-03-19 Address 240 AIRPORT RD, WHITE PLAINS, NY, 10604, 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
120315002107 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100421003362 2010-04-21 BIENNIAL STATEMENT 2010-02-01
080311003015 2008-03-11 BIENNIAL STATEMENT 2008-02-01
060209000683 2006-02-09 CERTIFICATE OF INCORPORATION 2006-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5247928305 2021-01-25 0202 PPS 25 Saint Charles St, Thornwood, NY, 10594-1009
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134450
Loan Approval Amount (current) 134450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1009
Project Congressional District NY-17
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135418.78
Forgiveness Paid Date 2021-10-25
8800877209 2020-04-28 0202 PPP 25 SAINT CHARLES ST, THORNWOOD, NY, 10594
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134447
Loan Approval Amount (current) 134447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135467.32
Forgiveness Paid Date 2021-02-09

Date of last update: 11 Mar 2025

Sources: New York Secretary of State