Search icon

AIRLINE VENDING SERVICES, INC.

Company Details

Name: AIRLINE VENDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1981 (44 years ago)
Entity Number: 722861
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 150-50 12th Avenue, WHITESTONE, NY, United States, 11357
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANTHONY DELUCIA Chief Executive Officer 150-50 12TH AVENUE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 150-50 7TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 150-50 12TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 151-57 7TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 151-57 7TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-13 Address 150-50 7TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230913003261 2023-09-13 BIENNIAL STATEMENT 2023-09-01
230901000671 2023-08-31 CERTIFICATE OF CHANGE BY ENTITY 2023-08-31
230721002014 2023-07-20 CERTIFICATE OF AMENDMENT 2023-07-20
220408001500 2022-04-08 BIENNIAL STATEMENT 2021-09-01
111130002394 2011-11-30 BIENNIAL STATEMENT 2011-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
164269 PL VIO INVOICED 2012-01-26 2800 PL - Padlock Violation
164270 APPEAL INVOICED 2011-11-10 25 Appeal Filing Fee
163607 PL VIO INVOICED 2011-09-30 75 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143540.00
Total Face Value Of Loan:
143540.00
Date:
2014-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143540
Current Approval Amount:
143540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
144806.3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State