Search icon

JOSE AVILA, INC.

Company Details

Name: JOSE AVILA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1992 (33 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1602563
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 527 DEAN STREET, SUITE 8R, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE AVILA DOS Process Agent 527 DEAN STREET, SUITE 8R, BROOKLYN, NY, United States, 11217

Filings

Filing Number Date Filed Type Effective Date
DP-1435433 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
920113000066 1992-01-13 CERTIFICATE OF INCORPORATION 1992-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
51735 SV VIO INVOICED 2005-11-01 4000 SV - Vehicle Seizure

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6416538901 2021-05-02 0202 PPP 2260 Olinville Ave Apt B34, Bronx, NY, 10467-1980
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-1980
Project Congressional District NY-15
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20902.06
Forgiveness Paid Date 2021-09-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State