Search icon

AVL DESIGNS, INCORPORATED

Company Details

Name: AVL DESIGNS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1994 (31 years ago)
Entity Number: 1830501
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3033 BRIGHTON-HENRIETTA, TOWN LINE RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3033 BRIGHTON-HENRIETTA, TOWN LINE RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
SETH E WALTZ Chief Executive Officer 3033 BRIGHTON-HENRIETTA, TOWN LINE RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1996-06-28 1998-06-09 Address 2550 BRIGHTON-HENRIETTA TOWN-, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1996-06-28 1998-06-09 Address 2550 BRIGHTON-HENRIETTA TOWN-, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1996-06-28 1998-06-09 Address 2550 BRIGHTON-HENRIETTA TOWN-, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1994-06-20 1996-06-28 Address 47 SOUTH FITZHUGH ST., STE.500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980609002578 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960628002234 1996-06-28 BIENNIAL STATEMENT 1996-06-01
940620000299 1994-06-20 CERTIFICATE OF INCORPORATION 1994-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4229577106 2020-04-13 0219 PPP 1788 Penfield Rd, PENFIELD, NY, 14526-2104
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60500
Loan Approval Amount (current) 60500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-2104
Project Congressional District NY-25
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60925.18
Forgiveness Paid Date 2021-01-07
6699118402 2021-02-10 0219 PPS 1788 Penfield Rd, Penfield, NY, 14526-2125
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53996
Loan Approval Amount (current) 53996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-2125
Project Congressional District NY-25
Number of Employees 5
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54573.46
Forgiveness Paid Date 2022-03-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State