Search icon

EASTWAY AVIATION, INC.

Company Details

Name: EASTWAY AVIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1979 (46 years ago)
Entity Number: 539340
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 14385 VETERANS WAY, SUITE 600, ORLANDO, FL, United States, 32827
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TONY LEFEBVRE Chief Executive Officer 14385 VETERANS WAY, SUITE 600, ORLANDO, FL, United States, 32827

History

Start date End date Type Value
2025-02-04 2025-02-04 Address SUNRISE JETS, 310 SHELDON WAY, FRANCIS S GABRESKI AIRPORT, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 107 SENIX AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 14385 VETERANS WAY, SUITE 600, ORLANDO, FL, 32827, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-02-10 Address 107 SENIX AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-02-04 Address 14385 VETERANS WAY, SUITE 600, ORLANDO, FL, 32827, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-10 2023-02-10 Address SUNRISE JETS, 310 SHELDON WAY, FRANCIS S GABRESKI AIRPORT, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-02-04 Address SUNRISE JETS, 310 SHELDON WAY, FRANCIS S GABRESKI AIRPORT, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-02-04 Address 107 SENIX AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204000737 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230210001496 2023-02-10 BIENNIAL STATEMENT 2023-02-01
230109000280 2023-01-09 CERTIFICATE OF CHANGE BY ENTITY 2023-01-09
220425003345 2022-04-25 BIENNIAL STATEMENT 2021-02-01
201214000121 2020-12-14 CERTIFICATE OF AMENDMENT 2020-12-14
20170605001 2017-06-05 ASSUMED NAME CORP INITIAL FILING 2017-06-05
130228002302 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110302002205 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090203002521 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070226002775 2007-02-26 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1547457107 2020-04-10 0235 PPP 310 Sheldon Way, WESTHAMPTON BEACH, NY, 11978
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 580100
Loan Approval Amount (current) 580100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTHAMPTON BEACH, SUFFOLK, NY, 11978-0001
Project Congressional District NY-01
Number of Employees 26
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 555209.33
Forgiveness Paid Date 2021-12-08
4728128406 2021-02-06 0235 PPS 310 Francis S Gabreski Airport, Westhampton Beach, NY, 11978-1208
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 580100
Loan Approval Amount (current) 580100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton Beach, SUFFOLK, NY, 11978-1208
Project Congressional District NY-01
Number of Employees 25
NAICS code 481211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 586577.78
Forgiveness Paid Date 2022-03-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State