Search icon

NORTH FORK HELICOPTERS, LTD.

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 Address 830 STERLING LANE, PO BOX 1160, CUTCHOGUE, AL, 11935, USA (Type of address: Service of Process)
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)
2022-05-16 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-13 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-28 2023-02-17 Address PO BOX 210, 830 STERLING LN, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2007-02-09 2013-02-28 Address PO BOX 210,830 STERLING LANE, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office)

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
090130002881 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070209002711 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050325002457 2005-03-25 BIENNIAL STATEMENT 2005-02-01
030212002428 2003-02-12 BIENNIAL STATEMENT 2003-02-01
010226002201 2001-02-26 BIENNIAL STATEMENT 2001-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD INF501818C087 2008-08-12 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_INF501818C087_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title REED ERADICATION
NAICS Code 115112: SOIL PREPARATION, PLANTING, AND CULTIVATING
Product and Service Codes F001: AERIAL FERTILIZATION - SPRAYING

Recipient Details

Recipient NORTH FORK HELICOPTERS LTD
UEI NRMAYMKNBTV3
Legacy DUNS 076355759
Recipient Address UNITED STATES, 830 STERLING LN, CUTCHOGUE, 119351526

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4731127106 2020-04-13 0235 PPP 830 STERLING LN, CUTCHOGUE, NY, 11935-2336
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
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 CUTCHOGUE, SUFFOLK, NY, 11935-2336
Project Congressional District NY-01
Number of Employees 3
NAICS code 336413
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 37380.14
Forgiveness Paid Date 2021-05-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State