Name: | ADVENT INDUSTRIAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1995 (29 years ago) |
Entity Number: | 1964500 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | ONE HAZEN LANE, CARMEL, NY, United States, 10512 |
Address: | 1 Hazen Lane, Carmel, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADVENT INDUSTRIAL CORP | DOS Process Agent | 1 Hazen Lane, Carmel, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
MICHAEL CHRISTATOS | Chief Executive Officer | ONE HAZEN LANE, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | ONE HAZEN LANE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | ONE HAZEN LANE, CARMEL, NY, 10512, 1607, USA (Type of address: Chief Executive Officer) |
1999-10-27 | 2023-10-06 | Address | ONE HAZEN LANE, CARMEL, NY, 10512, 1607, USA (Type of address: Chief Executive Officer) |
1999-10-27 | 2023-10-06 | Address | ONE HAZEN LANE, CARMEL, NY, 10512, 1607, USA (Type of address: Service of Process) |
1995-10-13 | 2023-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-10-13 | 1999-10-27 | Address | 1 HAZEN LANE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006001869 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
210913001342 | 2021-09-13 | BIENNIAL STATEMENT | 2021-09-13 |
131101002368 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111024002497 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091006002547 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071011002788 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051205002906 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
031003002155 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
011003002664 | 2001-10-03 | BIENNIAL STATEMENT | 2001-10-01 |
991027002682 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2705517102 | 2020-04-11 | 0202 | PPP | 1 HAZEN LN, CARMEL, NY, 10512-1607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State