Search icon

AVS DISTRIBUTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVS DISTRIBUTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1989 (37 years ago)
Entity Number: 1317237
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 50 KELLY RD, RED HOOK, NY, United States, 12571
Principal Address: 192 GREENKILL AVE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER SPANO Chief Executive Officer 50 KELLEY RD, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
INTERSTATE BATTERY DOS Process Agent 50 KELLY RD, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2017-01-12 2021-01-06 Address 50 KELLY RD, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2001-01-10 2017-01-12 Address 192 GREENKILL AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1994-02-03 2001-01-10 Address PO BOX 474, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
1994-02-03 2001-01-10 Address 50 KELLEY ROAD, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
1994-02-03 2001-01-10 Address PO BOX 474, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060509 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190104060453 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170112006475 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150107006329 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130123006110 2013-01-23 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60232.00
Total Face Value Of Loan:
60232.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$60,232
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,774.91
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $60,232
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State