Search icon

AVPM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AVPM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1996 (29 years ago)
Entity Number: 2038951
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 286 N MAIN STREET / SUITE 301, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD ENGLARD Chief Executive Officer 11 BARTLETT ROAD, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 286 N MAIN STREET / SUITE 301, SPRING VALLEY, NY, United States, 10977

Form 5500 Series

Employer Identification Number (EIN):
223457507
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-20 2010-06-30 Address 11 BARTLETT RD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2000-06-20 2010-06-30 Address 11 BARTLETT ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1998-06-30 2010-06-30 Address 11 BARTLETT RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1998-06-30 2000-06-20 Address 2125 CENTER AVE, STE 202, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
1998-06-30 2000-06-20 Address 2125 CENTRAL AVE, STE 202, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141118006364 2014-11-18 BIENNIAL STATEMENT 2014-06-01
100630002916 2010-06-30 BIENNIAL STATEMENT 2010-06-01
060531002059 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040928002141 2004-09-28 BIENNIAL STATEMENT 2004-06-01
020718002023 2002-07-18 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$302,542
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$302,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$305,597.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $258,542
Utilities: $0
Mortgage Interest: $0
Rent: $9,000
Refinance EIDL: $0
Healthcare: $35000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State