Search icon

LUSCOMBE AIRCRAFT CORPORATION

Company Details

Name: LUSCOMBE AIRCRAFT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2020 (5 years ago)
Entity Number: 5760612
ZIP code: 14221
County: Chautauqua
Place of Formation: Wyoming
Address: 1967 wehrle drive suite 1 #086, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1967 wehrle drive suite 1 #086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 wehrle drive suite, 1 #086, BUFFALO, NY, 14221

History

Start date End date Type Value
2020-06-03 2021-08-03 Address 9203 LOMBARD ROAD, RILPEY, NY, 14775, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210803000501 2021-08-02 CERTIFICATE OF CHANGE BY ENTITY 2021-08-02
200603000282 2020-06-03 APPLICATION OF AUTHORITY 2020-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6924057409 2020-05-15 0296 PPP 3309-3499 Airport Drive, JAMESTOWN, NY, 14701
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28918.44
Forgiveness Paid Date 2021-03-05

Date of last update: 22 Mar 2025

Sources: New York Secretary of State