Search icon

AVANTI FURNITURE CORP.

Company Details

Name: AVANTI FURNITURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1965 (60 years ago)
Entity Number: 183974
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 7 CEDAR PLACE, KINGS PARK, NY, United States, 11735
Principal Address: 497 MAIN STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN BAGNASCO Chief Executive Officer 497 MAIN STREET, FARMINGDALE, NY, United States, 11803

DOS Process Agent

Name Role Address
AVANTI FURNITURE CORP. DOS Process Agent 7 CEDAR PLACE, KINGS PARK, NY, United States, 11735

History

Start date End date Type Value
2007-02-26 2021-01-06 Address 497 MAIN STREET, FARMINGDALE, NY, 11803, USA (Type of address: Chief Executive Officer)
2005-03-11 2007-02-26 Address 497 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1999-03-19 2005-03-11 Address 4 RUTH RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1999-03-19 2007-02-26 Address 497 MAIN ST, FARMINGDALE, NY, 11803, USA (Type of address: Chief Executive Officer)
1995-06-21 2017-01-17 Address 497 MAIN STREET, FARMINGDALE, NY, 11735, 3510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060234 2021-01-06 BIENNIAL STATEMENT 2021-01-01
170117006738 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150102006847 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130115006114 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110215003157 2011-02-15 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
38800.00
Total Face Value Of Loan:
38800.00
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:
44700.00
Total Face Value Of Loan:
44700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44700
Current Approval Amount:
44700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45144.52
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38800
Current Approval Amount:
38800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39345.36

Date of last update: 18 Mar 2025

Sources: New York Secretary of State