Search icon

HAWK AVIATION, LLC

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

Company Details

Entity Name: HAWK AVIATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Apr 2002
Business ALEI: 0711881
Annual report due: 31 Mar 2026
Business address: 1 WALLINGFORD RD, DANBURY, CT, 06810, United States
Mailing address: 1 WALLINGFORD RD, Hangar 5&6, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: usflightam@gmail.com

Industry & Business Activity

NAICS

488190 Other Support Activities for Air Transportation

This industry comprises establishments primarily engaged in providing specialized services for air transportation (except air traffic control and other airport operations). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BERNARD PAQUETTE Agent 1 WALLINGFORD RD, DANBURY, CT, 06810, United States 1 WALLINGFORD RD, DANBURY, CT, 06810, United States +1 914-227-6440 usflightam@gmail.com 32 HIGHLAND RD, SOUTH KENT, CT, 06785, United States

Officer

Name Role Business address Phone E-Mail Residence address
BERNARD PAQUETTE Officer 1 WALLINGFORD RD, DANBURY AIRPORT, DANBURY, CT, 06810, United States +1 914-227-6440 usflightam@gmail.com 32 HIGHLAND RD, SOUTH KENT, CT, 06785, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012951143 2025-04-25 - Annual Report Annual Report -
BF-0012086518 2024-03-11 - Annual Report Annual Report -
BF-0011731821 2023-05-09 - Annual Report Annual Report -
BF-0010602143 2022-11-17 - Annual Report Annual Report -
BF-0009962348 2022-05-16 - Annual Report Annual Report -
BF-0008438290 2022-05-16 - Annual Report Annual Report 2018
BF-0008438288 2022-05-16 - Annual Report Annual Report 2020
BF-0008438287 2022-05-16 - Annual Report Annual Report 2019
BF-0008438289 2022-05-16 - Annual Report Annual Report 2017
0005533100 2016-04-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1492407410 2020-05-04 0156 PPP 1 WALLINGFORD RD, DANBURY, CT, 06870
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29301
Loan Approval Amount (current) 29301
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06870-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29499.28
Forgiveness Paid Date 2021-01-14
5456768900 2021-04-30 0156 PPS 1 Wallingford Rd, Danbury, CT, 06810-7499
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48500
Loan Approval Amount (current) 48500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-7499
Project Congressional District CT-05
Number of Employees 3
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48620.92
Forgiveness Paid Date 2021-08-04

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
0005220750 Active OFS 2024-06-06 2029-08-27 AMENDMENT

Parties

Name HAWK AVIATION, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003310754 Active OFS 2019-05-31 2029-08-27 AMENDMENT

Parties

Name HAWK AVIATION, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003070292 Active OFS 2015-08-05 2029-08-27 AMENDMENT

Parties

Name HAWK AVIATION, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003006886 Active OFS 2014-07-22 2029-08-27 AMENDMENT

Parties

Name HAWK AVIATION, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002710779 Active OFS 2009-08-27 2029-08-27 ORIG FIN STMT

Parties

Name HAWK AVIATION, LLC
Role Debtor
Name WEBSTER BANK, N.A.
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