Search icon

AVIA TRADE, INC.

Company Details

Name: AVIA TRADE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1990 (35 years ago)
Entity Number: 1422288
ZIP code: 11566
County: New York
Place of Formation: New York
Address: 12 COPPERBEECH PL, MERRICK, NY, United States, 11566

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DAVID DINOUR DOS Process Agent 12 COPPERBEECH PL, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
DAVID DINOUR Chief Executive Officer 12 COPPERBEECH PL, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-03-06 2002-02-04 Address 12 COPPERBEECH PL, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1990-02-13 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-02-13 1996-03-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-18212 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140403002255 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120314002041 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100408002839 2010-04-08 BIENNIAL STATEMENT 2010-02-01
080303003532 2008-03-03 BIENNIAL STATEMENT 2008-02-01
060228002550 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040126002683 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020204002138 2002-02-04 BIENNIAL STATEMENT 2002-02-01
990917000690 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
960306002054 1996-03-06 BIENNIAL STATEMENT 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1336318608 2021-03-13 0235 PPS 66 Guy Lombardo Ave, Freeport, NY, 11520-3715
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65647
Loan Approval Amount (current) 65647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3715
Project Congressional District NY-04
Number of Employees 4
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66009.77
Forgiveness Paid Date 2021-10-06
2526667705 2020-05-01 0235 PPP 66 GUY LOMBARDO AVE, FREEPORT, NY, 11520
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65647
Loan Approval Amount (current) 65647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66317.15
Forgiveness Paid Date 2021-05-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State