Search icon

AIRO BRANDS, INC.

Company Details

Name: AIRO BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2016 (8 years ago)
Entity Number: 5047483
ZIP code: 10314
County: Richmond
Place of Formation: Delaware
Address: 201 EDWARD CURRY AVENUE, 3rd Floor, STATEN ISLAND, NY, United States, 10314
Principal Address: 201 Edward Curry Avenue, 3rd Floor, Staten Island, NY, United States, 10314

DOS Process Agent

Name Role Address
RICHARD YOST DOS Process Agent 201 EDWARD CURRY AVENUE, 3rd Floor, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
RICHARD YOST Chief Executive Officer 201 EDWARD CURRY AVENUE, 3RD FLOOR, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 201 EDWARD CURRY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 201 EDWARD CURRY AVENUE, 3RD FLOOR, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2016-12-05 2024-12-30 Address 201 EDWARD CURRY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230017977 2024-12-30 BIENNIAL STATEMENT 2024-12-30
230120000904 2023-01-20 BIENNIAL STATEMENT 2022-12-01
211221001815 2021-12-21 BIENNIAL STATEMENT 2021-12-21
161205000215 2016-12-05 APPLICATION OF AUTHORITY 2016-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7546467007 2020-04-07 0202 PPP 150 West 28th Street; #1203, NEW YORK, NY, 10001-6101
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 733900
Loan Approval Amount (current) 733900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-6101
Project Congressional District NY-12
Number of Employees 44
NAICS code 453991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 741037.93
Forgiveness Paid Date 2021-03-31
3973298704 2021-03-31 0202 PPS 150 W 28th St Ste 1203, New York, NY, 10001-6180
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 733982
Loan Approval Amount (current) 733982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6180
Project Congressional District NY-12
Number of Employees 44
NAICS code 453991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 740577.78
Forgiveness Paid Date 2022-03-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State