Search icon

AIRBRIDGE USA CORP.

Company Details

Name: AIRBRIDGE USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2011 (14 years ago)
Entity Number: 4116634
ZIP code: 11413
County: Suffolk
Place of Formation: New York
Address: 145-43 226TH ST. UNIT B-1, JAMAICA, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS C KIM Chief Executive Officer 145-43 226TH ST. UNIT B-1, JAMAICA, NY, United States, 11413

DOS Process Agent

Name Role Address
AIRBRIDGE USA CORP. DOS Process Agent 145-43 226TH ST. UNIT B-1, JAMAICA, NY, United States, 11413

History

Start date End date Type Value
2014-08-28 2015-08-25 Address 145-69 226TH ST, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2014-08-28 2015-08-25 Address 145-69 226TH ST, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
2014-08-28 2015-08-25 Address 145-69 226TH ST, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2011-07-11 2021-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-11 2014-08-28 Address 22 STONEHURST LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190716060261 2019-07-16 BIENNIAL STATEMENT 2019-07-01
170705007115 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150825006071 2015-08-25 BIENNIAL STATEMENT 2015-07-01
140828006194 2014-08-28 BIENNIAL STATEMENT 2013-07-01
110711000428 2011-07-11 CERTIFICATE OF INCORPORATION 2011-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2425127708 2020-05-01 0202 PPP 14543 226TH ST, JAMAICA, NY, 11413
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35875
Loan Approval Amount (current) 35875
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 JAMAICA, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 4
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 Unanswered
Veteran Unanswered
Forgiveness Amount 36247.08
Forgiveness Paid Date 2021-05-18
4354538503 2021-02-25 0202 PPS 14543 226th St, Jamaica, NY, 11413-3515
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29810
Loan Approval Amount (current) 29810
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11413-3515
Project Congressional District NY-05
Number of Employees 4
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 Unanswered
Veteran Unanswered
Forgiveness Amount 30150.83
Forgiveness Paid Date 2022-04-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State