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 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)
2022-05-12 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3725595.00
Total Face Value Of Loan:
3725595.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3725595
Current Approval Amount:
3725595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3772955.99

Court Cases

Court Case Summary

Filing Date:
2015-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AIR STREAM CORP.
Party Role:
Defendant
Party Name:
COLLADO
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State