Search icon

AIR STREAM CORP.

Company Details

Name: AIR STREAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1979 (46 years ago)
Entity Number: 531203
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 430 Wireless Blvd, Hauppauge, NY, United States, 11788
Principal Address: 430 WIRELESS BLVD., HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOOD AUTHORITY HOLDINGS, INC. DOS Process Agent 430 Wireless Blvd, Hauppauge, NY, United States, 11788

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
ROBERT FITZSIMMONS Chief Executive Officer 430 WIRELESS BLVD., HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 430 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-01-31 2023-05-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-01-31 2023-05-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-01-31 2023-05-03 Address 430 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2022-05-12 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-06 2023-01-31 Address 430 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-12-02 2023-01-31 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2013-12-02 2023-01-31 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2013-11-27 2013-12-02 Address 3400 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2013-11-27 2021-01-06 Address 3400 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230503003913 2023-05-03 BIENNIAL STATEMENT 2023-01-01
230131000140 2022-05-12 CERTIFICATE OF CHANGE BY ENTITY 2022-05-12
210106060357 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190111060703 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170104006149 2017-01-04 BIENNIAL STATEMENT 2017-01-01
20160603004 2016-06-03 ASSUMED NAME LLC INITIAL FILING 2016-06-03
160226006013 2016-02-26 BIENNIAL STATEMENT 2015-01-01
131202000070 2013-12-02 CERTIFICATE OF CHANGE 2013-12-02
131127002370 2013-11-27 BIENNIAL STATEMENT 2013-01-01
110207002757 2011-02-07 BIENNIAL STATEMENT 2011-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8727727104 2020-04-15 0235 PPP 3400 LAWSON BLVD., OCEANSIDE, NY, 11572
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3725595
Loan Approval Amount (current) 3725595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 200
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3772955.99
Forgiveness Paid Date 2021-07-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State