Search icon

VENTURA AIR SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VENTURA AIR SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2023 (3 years ago)
Entity Number: 6710239
ZIP code: 11735
County: Nassau
Place of Formation: Tennessee
Foreign Legal Name: VENTURA AIR SERVICES, INC.
Address: 8100 REPUBLIC AIRPORT, FARMINGDALE, NY, United States, 11735
Principal Address: 2630 Elm Hill Pike, Suite 325, Nashville, TN, United States, 37214

Chief Executive Officer

Name Role Address
NICHOLAS P. TARASCIO Chief Executive Officer 8100 REPUBLIC AIRPORT, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8100 REPUBLIC AIRPORT, FARMINGDALE, NY, United States, 11735

Unique Entity ID

CAGE Code:
6PLX9
UEI Expiration Date:
2021-03-24

Business Information

Activation Date:
2020-04-07
Initial Registration Date:
2012-03-02

Commercial and government entity program

CAGE number:
6PLX9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-11-04
SAM Expiration:
2023-10-24

Contact Information

POC:
ASHLEY WATSON
Corporate URL:
www.venturajet.com

Form 5500 Series

Employer Identification Number (EIN):
452280167
Plan Year:
2023
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2023-01-27 2025-01-15 Address 8100 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115004310 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230127000777 2023-01-04 APPLICATION OF AUTHORITY 2023-01-04

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$277,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$277,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$281,179.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $277,800
Jobs Reported:
29
Initial Approval Amount:
$570,137.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$570,137.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$574,948.52
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $570,132.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 20 Mar 2025

Sources: New York Secretary of State