Name: | AVANTI BUILDING CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1996 (29 years ago) |
Entity Number: | 2074157 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | CARMINE MAIORANO, 243 WEST LINCOLN AVENUE, MT. VERNON, NY, United States, 10550 |
Principal Address: | 243 W LINCOLN AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE MAIORANO | Chief Executive Officer | 243 W LINCOLN AVE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CARMINE MAIORANO, 243 WEST LINCOLN AVENUE, MT. VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-01 | 2008-09-23 | Address | 243 W LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1998-10-01 | 2008-09-23 | Address | 243 W LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1996-10-11 | 2008-09-23 | Address | CARMINE MAIORANO, 243 WEST LINCOLN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101026002168 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
080923002656 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
060925002241 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
041110002128 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
020920002533 | 2002-09-20 | BIENNIAL STATEMENT | 2002-10-01 |
001002002582 | 2000-10-02 | BIENNIAL STATEMENT | 2000-10-01 |
981001002258 | 1998-10-01 | BIENNIAL STATEMENT | 1998-10-01 |
961011000038 | 1996-10-11 | CERTIFICATE OF INCORPORATION | 1996-10-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309592822 | 0216000 | 2006-03-27 | 461 SOUTH 6TH AVE, MT VERNON, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 C01 IV |
Issuance Date | 2006-05-03 |
Abatement Due Date | 2006-05-08 |
Current Penalty | 394.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 2006-05-03 |
Abatement Due Date | 2006-05-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3171168600 | 2021-03-16 | 0202 | PPS | 243 W Lincoln Ave, Mount Vernon, NY, 10550-2510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3204617703 | 2020-05-01 | 0202 | PPP | 243 WEST LINCOLN AVE, MOUNT VERNON, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State