Search icon

AIRREFCO, CORP.

Company Details

Name: AIRREFCO, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2008 (17 years ago)
Entity Number: 3619302
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 347-306-2455

Phone +1 347-494-5173

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1376954-DCA Inactive Business 2010-11-16 2018-06-30
1304458-DCA Inactive Business 2008-11-18 2010-06-30

History

Start date End date Type Value
2022-08-02 2023-02-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-05-23 2022-08-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-01-17 2022-05-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
080117000668 2008-01-17 CERTIFICATE OF INCORPORATION 2008-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-15 No data 11211 ATLANTIC AVE, Queens, RICHMOND HILL, NY, 11418 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-18 No data 11211 ATLANTIC AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2371776 RENEWAL INVOICED 2016-06-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1716777 RENEWAL INVOICED 2014-06-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1127355 RENEWAL INVOICED 2012-04-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1026729 LICENSE INVOICED 2010-11-16 340 Electronic & Home Appliance Service Dealer License Fee
907081 LICENSE INVOICED 2008-11-18 340 Electronic & Home Appliance Service Dealer License Fee
907082 FINGERPRINT INVOICED 2008-11-17 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1716837410 2020-05-04 0202 PPP 112-11 ATLANTIC AVE., RICHMOND HILL, NY, 11418
Loan Status Date 2020-08-20
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45750
Loan Approval Amount (current) 36500
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 RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State