Search icon

Maas Aviation Brookley, Inc.

Details

Name: Maas Aviation Brookley, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 22 Dec 2014 (10 years ago)
Entity Number: 000-324-488
Register Number: 000324488
ZIP code: 36104
County: Montgomery
Place of Formation: Jefferson County
Registered Office Street Address: 2 NORTH JACKSON STREET, SUITE 605MONTGOMERY, AL 36104
Authorized Capital: 1000 @ $1.00 PV

Activities AIRCRAFT MANUFACTURING SERVICES

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PQS2 Active Non-Manufacturer 2016-09-05 2023-09-06 2027-09-08 2023-09-06

Contact Information

POC TIM MACDOUGALD
Phone +1 251-230-9901
Address 321 AIRBUS WAY, BROOKLEY AEROPLEX, MOBILE, AL, 36615, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAAS AVIATION BROOKLEY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 472687640 2024-05-14 MAAS AVIATION BROOKLEY INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 336410
Sponsor’s telephone number 2512309902
Plan sponsor’s address PO BOX 501132, MOBILE, AL, 366051132

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing DONNA CASSIDY
MAAS AVIATION BROOKLEY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 472687640 2023-05-11 MAAS AVIATION BROOKLEY INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 336410
Sponsor’s telephone number 2512309902
Plan sponsor’s address PO BOX 501132, MOBILE, AL, 366051132

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing DONNA A CASSIDY
MAAS AVIATION BROOKLEY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 472687640 2022-04-18 MAAS AVIATION BROOKLEY INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 336410
Sponsor’s telephone number 2512309902
Plan sponsor’s address 321 AIRBUS WAY DRIVE, MOBILE, AL, 36615

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing DONNA CASSIDY
MAAS AVIATION BROOKLEY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 472687640 2021-06-21 MAAS AVIATION BROOKLEY INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 336410
Sponsor’s telephone number 2512309902
Plan sponsor’s address 321 AIRBUS WAY DRIVE, MOBILE, AL, 36615

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing DONNA CASSIDY
MAAS AVIATION BROOKLEY, INC. 401(K) RETIREMENT SAVINGS PLAN 2019 472687640 2020-08-20 MAAS AVIATION BROOKLEY, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 336410
Sponsor’s telephone number 2512309901
Plan sponsor’s address 321 AIRBUS WAY DRIVE, MOBILE, AL, 36615

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing JOHN MCCRARY
MAAS AVIATION BROOKLEY, INC. 401(K) RETIREMENT SAVINGS PLAN 2018 472687640 2019-08-12 MAAS AVIATION BROOKLEY, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 336410
Sponsor’s telephone number 2512309901
Plan sponsor’s address 321 AIRBUS WAY DRIVE, MOBILE, AL, 36615

Signature of

Role Plan administrator
Date 2019-08-12
Name of individual signing JOHN MCCRARY
MAAS AVIATION BROOKLEY, INC. 401(K) RETIREMENT SAVINGS PLAN 2017 472687640 2018-09-14 MAAS AVIATION BROOKLEY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 488100
Sponsor’s telephone number 2512309901
Plan sponsor’s address 321 AIRBUS WAY DRIVE, MOBILE, AL, 36615

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing JOHN MCCRARY

Director

Name Role Address
HALL, DARRAGH Director THE HEIGHTS SHEILMARTIN ROAD SUTTONDUBLIN 13 IRELAND, OC
MACDOUGALD, TIM Director 53 KINCORA GROVE CLONTARFDUBLIN 3 IRELAND, OC

Incorporator

Name Role Address
MCMILLAN, J M III Incorporator 420 NORTH 20TH STREET SUITE 1400BIRMINGHAM, AL 35203

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346452071 0418600 2023-01-23 321 AIRBUS WAY AIRBUS FINAL ASSEMBLY LINE-BLDG 14, BROOKLEY FIELD, AL, 36615
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2023-03-03
Case Closed 2023-05-05

Related Activity

Type Complaint
Activity Nr 1988065
Safety Yes
Health Yes
Type Inspection
Activity Nr 1645211
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F06 II
Issuance Date 2023-03-23
Abatement Due Date 2023-03-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-04-26
Nr Instances 3
Nr Exposed 65
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(ii): Except as provided in 29 CFR 1910.1200(f)(7) and 29 CFR 1910.1200(f)(8), the employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals and which, in conjunction with the other information immediately available to employees under the hazard communication program, would provide employees with the specific information regarding the physical and health hazards of the hazardous chemical. a) Building/Hanger 14: On or about January 22, 2023, and at times prior to, the employer failed to ensure plastic containers containing 16 ounces each of Iso-Propanol 99 % and Sure Flow General Purpose Thinner that is used for dipping rags into for cleaning the aircraft was labeled with identification of the hazard of the chemical and identification of the contents of a container. b) MRO Bay 1: On or about January 22, 2023, and at times prior to, the employer failed to ensure plastic containers containing 16 ounces each of Iso-Propanol 99 % and Sure Flow General Purpose Thinner that is used for dipping rags into for cleaning the aircraft was labeled with identification of the hazard of the chemical and identification of the contents of a container. c) MRO Bay 2: On or about January 22, 2023, and at times prior to, the employer failed to ensure plastic containers containing 16 ounces each of Iso-Propanol 99 % and Sure Flow General Purpose Thinner that is used for dipping rags into for cleaning the aircraft was labeled with identification of the hazard of the chemical and identification of the contents of a container.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1091507306 2020-04-28 0459 PPP 321 AIRBUS WAY, MOBILE, AL, 36615
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 624782
Loan Approval Amount (current) 624782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOBILE, MOBILE, AL, 36615-1100
Project Congressional District AL-01
Number of Employees 52
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 629884.39
Forgiveness Paid Date 2021-02-19
8137508605 2021-03-24 0459 PPS 321 Airbus Way, Mobile, AL, 36615-1210
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575749.8
Loan Approval Amount (current) 575749.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mobile, MOBILE, AL, 36615-1210
Project Congressional District AL-01
Number of Employees 51
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 580211.86
Forgiveness Paid Date 2022-01-03

Date of last update: 03 Aug 2024

Sources: Alabama Secretary of State