Search icon

AIRPROS, INC.

Headquarter

Company Details

Name: AIRPROS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2015 (10 years ago)
Entity Number: 4788299
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 105 Bloomingdale Road, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL PONTICELLO DOS Process Agent 105 Bloomingdale Road, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
MICHAEL PONTICELLO Chief Executive Officer 105 BLOOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
2707979
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
474506035
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-04 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-11-27 Address 7 MANCHESTER DRIVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231127003544 2023-11-27 BIENNIAL STATEMENT 2023-07-01
230202003858 2023-02-02 BIENNIAL STATEMENT 2021-07-01
190823002009 2019-08-23 BIENNIAL STATEMENT 2019-07-01
150713010100 2015-07-13 CERTIFICATE OF INCORPORATION 2015-07-13

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
104662.00
Total Face Value Of Loan:
104662.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104662
Current Approval Amount:
104662
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105399.93

Date of last update: 25 Mar 2025

Sources: New York Secretary of State