Search icon

A. V. O. REST. CORP.

Company Details

Name: A. V. O. REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1965 (60 years ago)
Entity Number: 189584
ZIP code: 11001
County: New York
Place of Formation: New York
Address: 255-41_JERICHO TPKE, FLORAL PARK, NY, United States, 11001
Principal Address: 255-41 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTORIA FOUR DOS Process Agent 255-41_JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
VICTORIA E FOUR Chief Executive Officer 255-41 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Licenses

Number Type Date Last renew date End date Address Description
0370-23-112542 Alcohol sale 2023-02-13 2023-02-13 2025-02-28 25541 JERICHO TPK, FLORAL PARK, New York, 11001 Food & Beverage Business

History

Start date End date Type Value
2005-09-12 2009-07-17 Address 255-41 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2005-09-12 2009-07-17 Address 255-41 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2003-07-23 2005-09-12 Address 76 E WILLISTON AVE, EAST WILLISTON, NY, 11596, USA (Type of address: Principal Executive Office)
2003-07-23 2005-09-12 Address 76 E WILLISTON AVE, EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process)
2003-07-23 2005-09-12 Address 255-41 JAMAICA AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130717006480 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110801002188 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090717002874 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070801002114 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050912002563 2005-09-12 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
43750.00
Total Face Value Of Loan:
43750.00
Date:
2020-04-16
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43750
Current Approval Amount:
43750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44096.57
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20265.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State