Search icon

AIRPORT ENTERPRISES INC

Company Details

Name: AIRPORT ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2016 (9 years ago)
Entity Number: 4897891
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 61-20 220TH STREET, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-659-0014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-20 220TH STREET, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-121630 No data Alcohol sale 2022-08-03 2022-08-03 2025-07-31 133-44 150TH ST, JAMAICA, New York, 11436 Grocery Store
2073552-1-DCA Active Business 2018-06-16 No data 2023-11-30 No data No data
2034772-1-DCA Active Business 2016-03-22 No data 2023-12-31 No data No data

History

Start date End date Type Value
2016-02-17 2022-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160217010464 2016-02-17 CERTIFICATE OF INCORPORATION 2016-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539014 WM VIO INVOICED 2022-10-19 562.5 WM - W&M Violation
3537888 PETROL-19 INVOICED 2022-10-17 280 PETROL PUMP BLEND
3537889 PETROL-32 INVOICED 2022-10-17 80 PETROL PUMP DIESEL
3536929 PETROL-19 INVOICED 2022-10-13 40 PETROL PUMP BLEND
3465579 OL VIO INVOICED 2022-07-26 225 OL - Other Violation
3393194 RENEWAL INVOICED 2021-12-03 200 Tobacco Retail Dealer Renewal Fee
3393241 RENEWAL INVOICED 2021-12-03 200 Electronic Cigarette Dealer Renewal
3283700 PETROL-19 INVOICED 2021-01-14 320 PETROL PUMP BLEND
3283701 PETROL-32 INVOICED 2021-01-14 80 PETROL PUMP DIESEL
3131182 RENEWAL INVOICED 2019-12-24 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-17 Pleaded BUSINESS OPERATED GAS DISPENSING NOZZLES AND FAILED TO PROVIDE A FUNCTIONING AIR COMPRESSOR FOR USE BY CUSTOMERS DURING REGULAR BUSINESS HOURS. 1 1 No data No data
2022-07-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2022-07-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-08-01 Pleaded NUMBER OF SIGNS EXCEED NUMBER OF STREETS 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40413.33
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40375
Current Approval Amount:
40375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40730.52

Date of last update: 25 Mar 2025

Sources: New York Secretary of State