Search icon

AIRNAUTS, INC.

Company Details

Name: AIRNAUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2018 (6 years ago)
Entity Number: 5438481
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRNAUTS 401(K) PLAN 2023 832441544 2024-02-01 AIRNAUTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 2129417590
Plan sponsor’s address 85 DELANCEY STREET, FLOOR 2, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-02-01
Name of individual signing COLIN WOLF
Role Employer/plan sponsor
Date 2024-02-01
Name of individual signing COLIN WOLF
AIRNAUTS 401(K) PLAN 2022 832441544 2023-06-01 AIRNAUTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 2129417590
Plan sponsor’s address 85 DELANCEY STREET, FLOOR 2, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing COLIN WOLF
AIRNAUTS 401(K) PLAN 2021 832441544 2022-10-13 AIRNAUTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 2129417590
Plan sponsor’s address 85 DELANCEY STREET, FLOOR 2, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing COLIN WOLF
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing COLIN WOLF
AIRNAUTS 401(K) PLAN 2020 832441544 2021-10-14 AIRNAUTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 2129417590
Plan sponsor’s address 85 DELANCEY STREET, FLOOR 2, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing COLIN WOLF

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
COLIN WOLF Chief Executive Officer 418 BROADWAY STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 85 DELANCEY STREET FLOOR 2, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2022-09-28 2024-11-11 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2024-11-11 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-11-13 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-11-13 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-11-06 2018-11-13 Address 150 BROADWAY RM 1010, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2018-11-06 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241111000727 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221101002598 2022-11-01 BIENNIAL STATEMENT 2022-11-01
220928013081 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928032244 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210902001555 2021-09-02 BIENNIAL STATEMENT 2021-09-02
181113001154 2018-11-13 CERTIFICATE OF CHANGE 2018-11-13
181106010221 2018-11-06 CERTIFICATE OF INCORPORATION 2018-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5472178203 2020-08-07 0202 PPP 49 Bleecker St 407, New York, NY, 10012-0211
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666
Loan Approval Amount (current) 16666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10012-0211
Project Congressional District NY-10
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16765.08
Forgiveness Paid Date 2021-03-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State