Search icon

NORTH FORK HELICOPTERS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH FORK HELICOPTERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1985 (40 years ago)
Entity Number: 974405
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Principal Address: 165 THE SHORT LANE, EASTMARION, NY, United States, 11939
Address: 830 STERLING LANE, PO BOX 1160, CUTCHOGUE, NY, United States, 11935

Contact Details

Phone +1 631-734-5515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH FORK HELICOPTERS, LTD. DOS Process Agent 830 STERLING LANE, PO BOX 1160, CUTCHOGUE, NY, United States, 11935

Chief Executive Officer

Name Role Address
JOHN SONDGEROTH Chief Executive Officer PO BOX 210, 830 STERLING LN, CUTCHOGUE, NY, United States, 11935

Permits

Number Date End date Type Address
5809 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2025-02-17 2025-02-17 Address PO BOX 210, 830 STERLING LN, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2023-02-17 2025-02-17 Address PO BOX 210, 830 STERLING LN, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2023-02-17 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-02-17 Address PO BOX 210, 830 STERLING LN, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2023-02-17 2025-02-17 Address 830 STERLING LANE, PO BOX 1160, CUTCHOGUE, AL, 11935, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000413 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230217001234 2023-02-17 BIENNIAL STATEMENT 2023-02-01
220509000827 2022-05-09 BIENNIAL STATEMENT 2021-02-01
130228002562 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110415002804 2011-04-15 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF501818C087
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
21980.00
Base And Exercised Options Value:
21980.00
Base And All Options Value:
21980.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-08-12
Description:
REED ERADICATION
Naics Code:
115112: SOIL PREPARATION, PLANTING, AND CULTIVATING
Product Or Service Code:
F001: AERIAL FERTILIZATION - SPRAYING

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
37000.00
Total Face Value Of Loan:
37000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37000
Current Approval Amount:
37000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37380.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State