Search icon

AVANEL INDUSTRIES, INC.

Company Details

Name: AVANEL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1966 (58 years ago)
Entity Number: 204524
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 121 HOPPER ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
55060 Active U.S./Canada Manufacturer 1976-01-26 2024-03-06 2027-04-11 2023-05-07

Contact Information

POC INGO KURTH
Phone +1 516-333-0990
Fax +1 516-334-2666
Address 121 HOPPER ST, WESTBURY, NY, 11590 4803, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
INGO O KURTH Chief Executive Officer 121 HOPPER ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 HOPPER ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1966-12-06 1995-06-13 Address 1929 BEECH ST., WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121211006202 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101214002231 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081119002988 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061204002215 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050110002206 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021118002345 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001220002558 2000-12-20 BIENNIAL STATEMENT 2000-12-01
981204002511 1998-12-04 BIENNIAL STATEMENT 1998-12-01
970225002227 1997-02-25 BIENNIAL STATEMENT 1996-12-01
950613002278 1995-06-13 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17543117 0214700 1986-09-04 121 HOPPER STREET, WESTBURY, NY, 11590
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-09-04
Case Closed 1986-09-08
11581766 0214700 1974-10-24 1827 GILFORD AVENUE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-10-30
Abatement Due Date 1974-11-14
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-10-30
Abatement Due Date 1974-11-14
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4480237806 2020-05-28 0235 PPP 121 Hopper Street, WESTBURY, NY, 11590-4803
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15907
Loan Approval Amount (current) 15907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-4803
Project Congressional District NY-03
Number of Employees 2
NAICS code 334515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16049.72
Forgiveness Paid Date 2021-04-26
7227428506 2021-03-05 0235 PPS 121 Hopper St, Westbury, NY, 11590-4803
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15815
Loan Approval Amount (current) 15815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4803
Project Congressional District NY-03
Number of Employees 2
NAICS code 334515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15902.86
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State