Search icon

AEROCOSTA GLOBAL SYSTEMS, INC.

Company Details

Name: AEROCOSTA GLOBAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2006 (19 years ago)
Entity Number: 3404528
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 147-19 SPRINGFIELD LANE, SUITE E, SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AEROCOSTA GLOBAL SYSTEMS INC. 401(K) PLAN 2023 205445377 2024-07-02 AEROCOSTA GLOBAL SYSTEMS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 7182760707
Plan sponsor’s address 87 WATERMILL LN, GREAT NECK, NY, 110214234

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing JINNY BYUN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-19 SPRINGFIELD LANE, SUITE E, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
MICHAEL H CHUNG Chief Executive Officer 147-19 SPRINGFIELD LANE, SUITE E, SPRINGFIELD GARDENS, NY, United States, 11413

History

Start date End date Type Value
2011-12-09 2016-02-22 Address 147-19 SPRINGFIELD LANE, SUITE E, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2011-12-02 2011-12-09 Address 147-19 SPRINGFIELD LANE, SUITE E, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2008-08-08 2011-12-02 Address 167-25 ROCKAWAY BLVD #2 FLR, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2008-08-08 2016-02-22 Address 167-25 ROCKAWAY BLVD #2 FLR, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2008-08-08 2016-02-22 Address 167-25 ROCKWAY BLVD #2 FLR, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2006-10-24 2008-08-08 Address 189-33 46TH ROAD, 1ST FLOOR, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2006-08-24 2021-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-24 2006-10-24 Address 167-25 ROCKAWAY BLVD., 2ND FL., JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211115003141 2021-11-15 BIENNIAL STATEMENT 2021-11-15
160222002029 2016-02-22 BIENNIAL STATEMENT 2014-08-01
111209000687 2011-12-09 CERTIFICATE OF CHANGE 2011-12-09
111202000572 2011-12-02 CERTIFICATE OF CHANGE 2011-12-02
080808003007 2008-08-08 BIENNIAL STATEMENT 2008-08-01
061024000519 2006-10-24 CERTIFICATE OF AMENDMENT 2006-10-24
060824000379 2006-08-24 CERTIFICATE OF INCORPORATION 2006-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7339777308 2020-04-30 0202 PPP 147-19 Springfield Lane, SPRINGFIELD GARDENS, NY, 11413
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122312
Loan Approval Amount (current) 122312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD GARDENS, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 11
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123560.92
Forgiveness Paid Date 2021-08-19
4215888503 2021-02-25 0202 PPS 14719 Springfield Ln Ste E, Springfield Gardens, NY, 11413-4105
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138542
Loan Approval Amount (current) 138542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield Gardens, QUEENS, NY, 11413-4105
Project Congressional District NY-05
Number of Employees 11
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139435.83
Forgiveness Paid Date 2021-10-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State