Search icon

MOBILE AIR TRANSPORT, INC.

Company Details

Name: MOBILE AIR TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1975 (50 years ago)
Entity Number: 359071
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 12 RUNWAY AVE, PO BOX 219, LATHAM, NY, United States, 12110
Principal Address: 12 RUNWAY AVE, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. INGEMIE Chief Executive Officer 12 RUNWAY AVE, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 RUNWAY AVE, PO BOX 219, LATHAM, NY, United States, 12110

Form 5500 Series

Employer Identification Number (EIN):
141565189
Plan Year:
2023
Number Of Participants:
154
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
139
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-04 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-23 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-19 2001-10-24 Address 12 RUNWAY AVENUE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220104002740 2022-01-04 BIENNIAL STATEMENT 2022-01-04
190226060287 2019-02-26 BIENNIAL STATEMENT 2019-01-01
151008006327 2015-10-08 BIENNIAL STATEMENT 2015-01-01
130128002071 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110126002620 2011-01-26 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1788952.00
Total Face Value Of Loan:
1788952.00

Trademarks Section

Serial Number:
76583039
Mark:
AIR FREIGHT
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2004-03-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
AIR FREIGHT

Goods And Services

For:
Freight transportation services by air, truck, and train
First Use:
1974-03-01
International Classes:
039 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-29
Type:
Referral
Address:
12 RUNWAY AVE., LATHAM, NY, 12110
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-06-13
Type:
Planned
Address:
12 RUNWAY AVE., LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-02-07
Type:
Planned
Address:
12 RUNWAY AVE., LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-04
Type:
Other-L
Address:
12 RUNWAY AVE., LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2003-07-01
Type:
Referral
Address:
12 RUNWAY AVE., LATHAM, NY, 12110
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1788952
Current Approval Amount:
1788952
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1800028.8

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
65
Drivers:
65
Inspections:
128
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State