Search icon

OFFICE OF AIR, LLC

Headquarter

Company Details

Name: OFFICE OF AIR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2007 (18 years ago)
Entity Number: 3575993
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 85 METROPOLITAN AVENUE, 1ST FLOOR, BROOKLYN, NY, United States, 11249

Links between entities

Type Company Name Company Number State
Headquarter of OFFICE OF AIR, LLC, CONNECTICUT 1041154 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 85 METROPOLITAN AVENUE, 1ST FLOOR, BROOKLYN, NY, United States, 11249

Agent

Name Role Address
JOACHIM MEYER Agent 85 METROLPOLITAN AVENUE 1ST FL, BROOKLYN, NY, 11211

History

Start date End date Type Value
2018-06-15 2023-08-12 Address 85 METROPOLITAN AVENUE, 1ST FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2010-12-28 2023-08-12 Address 85 METROLPOLITAN AVENUE 1ST FL, BROOKLYN, NY, 11211, 3932, USA (Type of address: Registered Agent)
2010-12-28 2018-06-15 Address 85 METROPOLITAN AVENUE 1ST FL, BROOKLYN, NY, 11211, 3932, USA (Type of address: Service of Process)
2007-10-03 2010-12-28 Address 902 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2007-10-03 2010-12-28 Address 902 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230812000130 2023-08-12 BIENNIAL STATEMENT 2021-10-01
191023060201 2019-10-23 BIENNIAL STATEMENT 2019-10-01
190828060119 2019-08-28 BIENNIAL STATEMENT 2017-10-01
180615000414 2018-06-15 CERTIFICATE OF AMENDMENT 2018-06-15
131016006426 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111013002071 2011-10-13 BIENNIAL STATEMENT 2011-10-01
101228001046 2010-12-28 CERTIFICATE OF CHANGE 2010-12-28
080326000601 2008-03-26 CERTIFICATE OF PUBLICATION 2008-03-26
071003000856 2007-10-03 ARTICLES OF ORGANIZATION 2007-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1211488609 2021-03-12 0202 PPS 85 Metropolitan Ave, Brooklyn, NY, 11249-3932
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531720
Loan Approval Amount (current) 531720
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 Brooklyn, KINGS, NY, 11249-3932
Project Congressional District NY-07
Number of Employees 26
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 535063.63
Forgiveness Paid Date 2021-11-03
1040167703 2020-05-01 0202 PPP 85 Metropolitan Avenue, Brooklyn, NY, 11249
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 483617
Loan Approval Amount (current) 483617
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 Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 26
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 487000.44
Forgiveness Paid Date 2021-01-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State