Search icon

AVERY MANAGEMENT CORP.

Company Details

Name: AVERY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1989 (36 years ago)
Entity Number: 1357694
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 216 WILLOW TREE RD, MONSEY, NY, United States, 10952
Principal Address: 216 WILLOW TREE RD, WESLEY HILLS, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVERY MANAGEMENT CORP. DOS Process Agent 216 WILLOW TREE RD, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
SHELLEY RINDNER Chief Executive Officer PO BOX 387, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2023-11-13 2023-11-13 Address PO BOX 387, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address PO BOX 387, SUFFERN, NY, 10901, 0387, USA (Type of address: Chief Executive Officer)
2022-08-24 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2023-11-13 Address 216 WILLOW TREE RD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2019-06-03 2021-06-01 Address 216 WILLOW TREE RD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2007-06-18 2023-11-13 Address PO BOX 387, SUFFERN, NY, 10901, 0387, USA (Type of address: Chief Executive Officer)
2003-06-10 2007-06-18 Address PO BOX 387, SUFFERN, NY, 10901, 0387, USA (Type of address: Chief Executive Officer)
2003-06-10 2019-06-03 Address PO BOX 387, SUFFERN, NY, 10901, 0387, USA (Type of address: Service of Process)
2003-06-10 2007-06-18 Address 216 WILLOW TREE RD, WESLEY HILLS, NY, 10952, USA (Type of address: Principal Executive Office)
1999-07-06 2003-06-10 Address 441 ROUTE 306, MONSEY, NY, 10952, 1233, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231113001437 2023-11-13 BIENNIAL STATEMENT 2023-06-01
210601060775 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061683 2019-06-03 BIENNIAL STATEMENT 2019-06-01
150601006419 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130613006146 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110613002964 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090610002625 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070618002796 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050808002573 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030610002599 2003-06-10 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6467017107 2020-04-14 0202 PPP 216 Willow Tree Road, Monsey, NY, 10952
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43545
Loan Approval Amount (current) 43545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43855.18
Forgiveness Paid Date 2021-01-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State