Search icon

NEIGHBORHOOD AIR OF NY INC.

Company Details

Name: NEIGHBORHOOD AIR OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2006 (19 years ago)
Entity Number: 3364469
ZIP code: 10950
County: Kings
Place of Formation: New York
Address: 2 FRANKFURT RD #101, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEIGHBORHOOD AIR OF NY INC. DOS Process Agent 2 FRANKFURT RD #101, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MICHAEL GLUCK Chief Executive Officer 2 FRANKFURT RD #101, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 2 FRANKFURT RD #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2021-04-30 2024-05-20 Address 2 FRANKFURT RD #101, MONROE, NY, 10950, USA (Type of address: Service of Process)
2018-06-26 2021-04-30 Address 564 W CENTRAL AVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2018-06-26 2024-05-20 Address 2 FRANKFURT RD #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2015-10-05 2018-06-26 Address 564 W CENTRAL AVE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2015-10-05 2018-06-26 Address 564 W CENTRAL AVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2010-08-19 2015-10-05 Address 564 W CENTRAL AVE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2010-08-19 2015-10-05 Address 564 W CENTRAL AVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2010-08-19 2018-06-26 Address 1502 52ND STREET #3-B, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2006-05-18 2010-08-19 Address 1502 52ND STREET #3-B, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520003214 2024-05-20 BIENNIAL STATEMENT 2024-05-20
210430060198 2021-04-30 BIENNIAL STATEMENT 2020-05-01
180626006150 2018-06-26 BIENNIAL STATEMENT 2018-05-01
151005002019 2015-10-05 BIENNIAL STATEMENT 2014-05-01
100819002179 2010-08-19 BIENNIAL STATEMENT 2010-05-01
060518001200 2006-05-18 CERTIFICATE OF INCORPORATION 2006-05-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2996845005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NEIGHBORHOOD AIR OF NY INC.
Recipient Name Raw NEIGHBORHOOD AIR OF NY INC.
Recipient DUNS 792524444
Recipient Address 1502 52ND ST #3-B, BROOKLYN, KINGS, NEW YORK, 11219-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3641557402 2020-05-07 0202 PPP 2 Frandford Rd, Monroe, NY, 10950
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16462.36
Forgiveness Paid Date 2021-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State