Search icon

AIRTAME US, INC.

Company Details

Name: AIRTAME US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2018 (6 years ago)
Entity Number: 5434653
ZIP code: 10003
County: Kings
Place of Formation: Delaware
Address: 228 PARK AVENUE S, #300, New York, NY, United States, 10003
Principal Address: 228 PARK AVE S, NEW YORK, NY, United States, 46390

DOS Process Agent

Name Role Address
C/O MARTIN DAHLGAARD ATTORNEY P.C. DOS Process Agent 228 PARK AVENUE S, #300, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
JONAS MAINS GYALOKAY Chief Executive Officer 228 PARK AVE S, NEW YORK, NY, United States, 46390

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 228 PARK AVE S, NEW YORK, NY, 46390, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 228 PARK AVE S PMB, NEW YORK, NY, 46390, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-07 Address 228 PARK AVE S PMB, NEW YORK, NY, 46390, USA (Type of address: Chief Executive Officer)
2018-10-30 2024-10-07 Address 228 PARK AVENUE S, #300, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007000044 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221023000213 2022-10-23 BIENNIAL STATEMENT 2022-10-01
201001061455 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181030000324 2018-10-30 APPLICATION OF AUTHORITY 2018-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5311907200 2020-04-27 0202 PPP 1411 Broadway, New York, NY, 10018
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276480
Loan Approval Amount (current) 276480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10018-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 334290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279045.12
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204652 Patent 2022-06-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-03
Termination Date 2022-09-09
Section 0271
Status Terminated

Parties

Name SOCKEYE LICENSING TX LLC
Role Plaintiff
Name AIRTAME US, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State