Search icon

VENTURA AVIATION, INC.

Headquarter

Company Details

Name: VENTURA AVIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1982 (43 years ago)
Entity Number: 753037
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 8100 Republic Airport, Farmingdale, NY, United States, 11735
Principal Address: 8100 REPUBLIC AIRPORT, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VENTURA AVIATION, INC., FLORIDA F22000005822 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8100 Republic Airport, Farmingdale, NY, United States, 11735

Chief Executive Officer

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

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 8100 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2002-02-14 2024-08-08 Address 8100 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2002-02-14 2024-08-08 Address 8100 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1994-03-01 2002-02-14 Address 864 SCHROETER AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1993-03-11 2002-02-14 Address 864 SCHROETER AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1993-03-11 2002-02-14 Address 864 SCHROETER AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1982-02-23 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-02-23 1994-03-01 Address 864 SCHROETER AVE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808003642 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220322000519 2022-03-22 BIENNIAL STATEMENT 2022-02-01
190605000679 2019-06-05 CERTIFICATE OF AMENDMENT 2019-06-05
181217006829 2018-12-17 BIENNIAL STATEMENT 2018-02-01
171023000287 2017-10-23 CERTIFICATE OF AMENDMENT 2017-10-23
140403002341 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120302002023 2012-03-02 BIENNIAL STATEMENT 2012-02-01
100225002437 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080208002580 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060303002685 2006-03-03 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4533498510 2021-02-26 0235 PPS 8100 Republic Airport, Farmingdale, NY, 11735-3324
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406857.5
Loan Approval Amount (current) 406857.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-3324
Project Congressional District NY-02
Number of Employees 22
NAICS code 481211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 409978.6
Forgiveness Paid Date 2021-12-08
9288467209 2020-04-28 0235 PPP 8100 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735-3324
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235585
Loan Approval Amount (current) 235585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-3324
Project Congressional District NY-02
Number of Employees 19
NAICS code 481211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 238418.47
Forgiveness Paid Date 2021-07-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3347423 VENTURA AVIATION, INC - LZW2K4MRRC43 8100 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735-3324
Capabilities Statement Link -
Phone Number 631-756-5500
Fax Number -
E-mail Address greg.tarascio@ventura.aero
WWW Page https://venturajet.com/
E-Commerce Website -
Contact Person GREG TARASCIO
County Code (3 digit) 059
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 0HQC9
Year Established 1982
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 488190
NAICS Code's Description Other Support Activities for Air Transportation
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State