Search icon

AIR-EXCEL SERVICE CORP.

Company Details

Name: AIR-EXCEL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1985 (40 years ago)
Entity Number: 972291
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 2 WEST 32ND ST, NEW YORK, NY, United States, 10001
Address: 2 W. 32ND ST., NEW YORK, NY, United States, 10001

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
AIR-EXCEL SERVICE CORP 2010 133265990 2010-07-20 AIR-EXCEL SERVICE CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-04
Business code 333410
Sponsor’s telephone number 7187778100
Plan sponsor’s address 3214 61ST ST, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 133265990
Plan administrator’s name AIR-EXCEL SERVICE CORP
Plan administrator’s address 3214 61ST ST, WOODSIDE, NY, 11377
Administrator’s telephone number 7187778100

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing AIR-EXCEL SERVICE CORP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W. 32ND ST., NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CARL CONTI Chief Executive Officer 2 WEST 32ND STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-06-21 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-15 1994-02-22 Address AIR EXCEL SERVICE CORP, 2 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1985-02-06 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130718000824 2013-07-18 ANNULMENT OF DISSOLUTION 2013-07-18
DP-2109475 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
940222002474 1994-02-22 BIENNIAL STATEMENT 1994-02-01
930315002110 1993-03-15 BIENNIAL STATEMENT 1993-02-01
B226905-2 1985-05-15 CERTIFICATE OF AMENDMENT 1985-05-15
B190531-3 1985-02-06 CERTIFICATE OF INCORPORATION 1985-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3999077405 2020-05-08 0202 PPP 32-14 61st Street, Woodside, NY, 11377
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72487
Loan Approval Amount (current) 72487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73435.37
Forgiveness Paid Date 2021-08-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State