Search icon

ONAIR CONSULTING SERVICES CORP

Company Details

Name: ONAIR CONSULTING SERVICES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2017 (8 years ago)
Entity Number: 5078277
ZIP code: 07626
County: Nassau
Place of Formation: New York
Address: 30 CLARK ST, CRESSKILL, NEW JERSEY(NJ), NY, United States, 07626
Principal Address: 765 TURF ROAD, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GM4YMT7LCZL1 2021-11-24 765 TURF RD, VALLEY STREAM, NY, 11581, 3505, USA 765 TURF RD, VALLEY STREAM, NY, 11581, 3505, USA

Business Information

Doing Business As ONAIR ADVISORS
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2020-11-24
Initial Registration Date 2017-09-21
Entity Start Date 2017-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334111, 423450, 518210, 541611, 541612, 541613, 541614, 541618, 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KONSTANTIN JANASHVILI
Address 765 TURF RD, VALLEY STREAM, NY, 11581, USA
Government Business
Title PRIMARY POC
Name KONSTANTIN JANASHVILI
Address 765 TURF RD, VALLEY STREAM, NY, 11581, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ONAIR CONSULTING SERVICES CORP DOS Process Agent 30 CLARK ST, CRESSKILL, NEW JERSEY(NJ), NY, United States, 07626

Chief Executive Officer

Name Role Address
KONSTANTIN JANASHVILI Chief Executive Officer 765 TURF ROAD, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2017-02-01 2021-02-03 Address 765 TURF ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203060117 2021-02-03 BIENNIAL STATEMENT 2021-02-01
201229060295 2020-12-29 BIENNIAL STATEMENT 2019-02-01
170201010333 2017-02-01 CERTIFICATE OF INCORPORATION 2017-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5375408601 2021-03-20 0235 PPP 765 Turf Rd, Valley Stream, NY, 11581-3505
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27737.92
Loan Approval Amount (current) 27737.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-3505
Project Congressional District NY-04
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27829.61
Forgiveness Paid Date 2021-08-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State