Search icon

BAKER AIR, INC.

Company Details

Name: BAKER AIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2011 (13 years ago)
Entity Number: 4167393
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 12 Hen, Port W, NY, United States, 11050
Principal Address: 12 He, Port W, NY, United States, 11050

Contact Details

Phone +1 516-650-0622

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
BAKER AIR INC 401(K) PROFIT SHARING PLAN & TRUST 2022 453860040 2023-10-30 BAKER AIR INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 5168070946
Plan sponsor’s address 12 HENDERSON AVE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2023-10-30
Name of individual signing KRIS P BAKER
BAKER AIR INC 401(K) PROFIT SHARING PLAN & TRUST 2019 453860040 2020-09-09 BAKER AIR INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 5168070946
Plan sponsor’s address 12 HENDERSON AVE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing KRIS P BAKER
BAKER AIR 401 K PROFIT SHARING PLAN TRUST 2017 453860040 2018-07-30 BAKER AIR INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 5168070946
Plan sponsor’s address 12 HENDERSON AVE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing KRIS P BAKER

Chief Executive Officer

Name Role Address
KRIS BAKER Chief Executive Officer 12 HEN, PORT WAS, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 Hen, Port W, NY, United States, 11050

Licenses

Number Status Type Date End date
2015754-DCA Active Business 2014-11-21 2025-02-28

History

Start date End date Type Value
2023-12-15 2023-12-15 Address 12 HEN, PORT WAS, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 32 LANDING ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2013-11-08 2023-12-15 Address 32 LANDING ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2011-11-18 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-18 2023-12-15 Address 32 LANDING ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215003021 2023-12-15 BIENNIAL STATEMENT 2023-12-15
131108006444 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111118000485 2011-11-18 CERTIFICATE OF INCORPORATION 2011-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543346 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543347 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3257983 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3257982 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2892474 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2892473 TRUSTFUNDHIC INVOICED 2018-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530880 TRUSTFUNDHIC INVOICED 2017-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530881 RENEWAL INVOICED 2017-01-11 100 Home Improvement Contractor License Renewal Fee
1886259 LICENSE INVOICED 2014-11-18 25 Home Improvement Contractor License Fee
1886261 BLUEDOT INVOICED 2014-11-18 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4298758406 2021-02-06 0235 PPS 12 Henderson Ave, Port Washington, NY, 11050-2441
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28690
Loan Approval Amount (current) 28690
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 Port Washington, NASSAU, NY, 11050-2441
Project Congressional District NY-03
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28889.16
Forgiveness Paid Date 2021-10-25
2696617704 2020-05-01 0235 PPP 32 LANDING RD, GLEN COVE, NY, 11542
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28690
Loan Approval Amount (current) 28690
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 Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-0001
Project Congressional District NY-03
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 28960.23
Forgiveness Paid Date 2021-04-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State