Search icon

ADVENT INDUSTRIAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
ADVENT INDUSTRIAL CORP DOS Process Agent 1 Hazen Lane, Carmel, NY, United States, 10512

Chief Executive Officer

Name Role Address
MICHAEL CHRISTATOS Chief Executive Officer ONE HAZEN LANE, CARMEL, NY, United States, 10512

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163962
Loan Approval Amount (current) 161462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARMEL, PUTNAM, NY, 10512-1607
Project Congressional District NY-17
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163417.48
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State