Search icon

RELIANT AIR CHARTER, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

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
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

Industry & Business Activity

NAICS

481219 Other Nonscheduled Air Transportation

This U.S. industry comprises establishments primarily engaged in providing air transportation with no regular routes and regular schedules (except nonscheduled chartered passenger and/or cargo air transportation). These establishments provide a variety of specialty air transportation or flying services based on individual customer needs using general purpose aircraft. Learn more at the U.S. Census Bureau

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 ROAD, DANBURY, CT, 06810, United States 73 POCAHONTAS RD, REDDING, CT, 06896, United States
WAYNE R TOHER Officer 1 WIBLING RD, 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 ROAD, DANBURY, CT, 06810, United States 73 POCAHONTAS RD, REDDING, CT, 06896, United States
WAYNE R TOHER Director 1 WIBLING RD, 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 - Annual Report Annual Report -
BF-0012268373 2024-01-02 - Annual Report Annual Report -
BF-0011385463 2023-01-06 - Annual Report Annual Report -
BF-0010176082 2022-01-05 - Annual Report Annual Report 2022
0007143196 2021-02-10 - Annual Report Annual Report 2021
0006966895 2020-08-25 - Interim Notice Interim Notice -
0006707201 2019-12-31 - Annual Report Annual Report 2020
0006331219 2019-01-22 - Annual Report Annual Report 2019
0005999565 2018-01-10 - Annual Report Annual Report 2018
0005736769 2017-01-11 - 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

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005179351 Active OFS 2023-11-27 2028-11-27 ORIG FIN STMT

Parties

Name RELIANT AIR CHARTER, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0005173726 Active OFS 2023-10-31 2028-10-31 ORIG FIN STMT

Parties

Name RELIANT AIR CHARTER, INC.
Role Debtor
Name Union Savings Bank
Role Secured Party
0005139068 Active OFS 2023-05-05 2028-05-05 ORIG FIN STMT

Parties

Name RELIANT AIR CHARTER, INC.
Role Debtor
Name Union Savings Bank
Role Secured Party
0005058891 Active OFS 2022-04-11 2027-04-11 ORIG FIN STMT

Parties

Name RELIANT AIR CHARTER, INC.
Role Debtor
Name Union Savings Bank
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information