Search icon

AIR DONE RITE INC

Company Details

Name: AIR DONE RITE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2015 (9 years ago)
Entity Number: 4848413
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 20 MAGERUS STREET, HUNTINGTON, NY, United States, 11746
Principal Address: 639 CALEDONIA RD, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TONY NAOUM DOS Process Agent 20 MAGERUS STREET, HUNTINGTON, NY, United States, 11746

Chief Executive Officer

Name Role Address
TONY NAOUM Chief Executive Officer 639 CALEDONIA RD, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2024-09-23 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-22 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-21 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240404004023 2024-04-04 BIENNIAL STATEMENT 2024-04-04
151112010221 2015-11-12 CERTIFICATE OF INCORPORATION 2015-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3107057710 2020-05-01 0235 PPP 20 MAGERUS ST, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30306.25
Forgiveness Paid Date 2021-05-12
6833938403 2021-02-11 0235 PPS 20 Magerus St, Huntington Station, NY, 11746-3861
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26377
Loan Approval Amount (current) 26377
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 Huntington Station, SUFFOLK, NY, 11746-3861
Project Congressional District NY-01
Number of Employees 3
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26557.23
Forgiveness Paid Date 2021-10-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State