Search icon

RELIANT AIR CHARTER, INC.

Company Details

Entity Name: RELIANT AIR CHARTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jan 1989
Business ALEI: 0228919
Annual report due: 12 Jan 2026
NAICS code: 481219 - Other Nonscheduled Air Transportation
Business address: 1 WIBLING ROAD, DANBURY, CT, 06810, United States
Mailing address: 1 WIBLING ROAD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: wayne@reliantair.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD L. EMERSON Agent 44 Old Ridgebury Rd, STE 320, Danbury, CT, 06810-5107, United States CHIPMAN MAZZUCCO EMERSON, 44 OLD RIDGEBURY RD, STE 320, DANBURY, CT, 06810, United States +1 203-744-1929 emerson@danburylaw.com 7 GREAT PASTURE ROAD, REDDING, CT, 06896, United States

Officer

Name Role Business address Residence address
MICHELLE HOLST Officer 1 WIBLING RD, DANBURY, CT, 06810, United States 26 STATE LINE RD, NEW FAIRFIELD, CT, 06812, United States
WAYNE R TOHER Officer 1 WIBLING RD, DANBURY, CT, 06810, United States 73 POCAHONTAS RD, REDDING, CT, 06896, United States
WAYNE R. TOHER Officer 1 WIBLING ROAD, DANBURY, CT, 06810, United States 73 POCAHONTAS RD, REDDING, CT, 06896, United States

Director

Name Role Business address Residence address
WAYNE R TOHER Director 1 WIBLING RD, DANBURY, CT, 06810, United States 73 POCAHONTAS RD, REDDING, CT, 06896, United States
WAYNE R. TOHER Director 1 WIBLING ROAD, DANBURY, CT, 06810, United States 73 POCAHONTAS RD, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915347 2025-01-08 No data Annual Report Annual Report No data
BF-0012268373 2024-01-02 No data Annual Report Annual Report No data
BF-0011385463 2023-01-06 No data Annual Report Annual Report No data
BF-0010176082 2022-01-05 No data Annual Report Annual Report 2022
0007143196 2021-02-10 No data Annual Report Annual Report 2021
0006966895 2020-08-25 No data Interim Notice Interim Notice No data
0006707201 2019-12-31 No data Annual Report Annual Report 2020
0006331219 2019-01-22 No data Annual Report Annual Report 2019
0005999565 2018-01-10 No data Annual Report Annual Report 2018
0005736769 2017-01-11 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6236677207 2020-04-27 0156 PPP 1 WIBLING RD, DANBURY, CT, 06810-7454
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221700
Loan Approval Amount (current) 221700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-7454
Project Congressional District CT-05
Number of Employees 15
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223036.36
Forgiveness Paid Date 2020-12-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website