Search icon

AVIZA NORGROVE, INC.

Company Details

Name: AVIZA NORGROVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1986 (39 years ago)
Entity Number: 1092786
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 626 NEW LOUDON RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARRI K AVIZA Chief Executive Officer 626 NEW LOUDON RD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
AVIZA NORGROVE, INC. DOS Process Agent 626 NEW LOUDON RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2012-07-20 2020-07-31 Address 626 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2000-06-26 2012-07-20 Address 594 NEW LOUDON RD, LATHAM, NY, 12110, 4025, USA (Type of address: Chief Executive Officer)
2000-06-26 2012-07-20 Address 594 NEW LOUDON RD, LATHAM, NY, 12110, 4025, USA (Type of address: Principal Executive Office)
2000-06-26 2012-07-20 Address 594 NEW LOUDON RD, LATHAM, NY, 12110, 4025, USA (Type of address: Service of Process)
1993-03-04 2000-06-26 Address 33 WILAN LANE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1993-03-04 2000-06-26 Address 594 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-03-04 2000-06-26 Address 594 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1991-10-17 2011-04-29 Name AVIZA NORGROVE & PHILLIPS, INC.
1986-06-23 1993-03-04 Address NEWTON PLAZA, LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1986-06-23 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200731060050 2020-07-31 BIENNIAL STATEMENT 2020-06-01
181002006098 2018-10-02 BIENNIAL STATEMENT 2018-06-01
170104006820 2017-01-04 BIENNIAL STATEMENT 2016-06-01
120720002130 2012-07-20 BIENNIAL STATEMENT 2012-06-01
110429000452 2011-04-29 CERTIFICATE OF AMENDMENT 2011-04-29
100630002728 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080611002080 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060725002612 2006-07-25 BIENNIAL STATEMENT 2006-06-01
040622002805 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020606002355 2002-06-06 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2965708506 2021-02-22 0248 PPS 626 New Loudon Rd, Latham, NY, 12110-4078
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 526218
Loan Approval Amount (current) 526218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-4078
Project Congressional District NY-20
Number of Employees 62
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 529980.82
Forgiveness Paid Date 2021-12-09
3559527710 2020-05-01 0248 PPP 626 New Loudon Rd, Latham, NY, 12110
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 526218
Loan Approval Amount (current) 526218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Latham, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 89
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 532864.21
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State