Search icon

AVX INTEGRATED TECHNOLOGIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AVX INTEGRATED TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1996 (29 years ago)
Entity Number: 2075426
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 11 S GREENBUSH ROAD, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON ETTER Chief Executive Officer 11 S GREENBUSH ROAD, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
AVX INTEGRATED TECHNOLOGIES, INC. DOS Process Agent 11 S GREENBUSH ROAD, WEST NYACK, NY, United States, 10994

Links between entities

Type:
Headquarter of
Company Number:
1031459
State:
CONNECTICUT

History

Start date End date Type Value
2010-10-28 2020-10-01 Address 11 S GREENBUSH ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2000-11-20 2010-10-28 Address 11 S. GREENBUSH ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2000-11-20 2010-10-28 Address 11 S. GREENBUSH ROAD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2000-11-20 2010-10-28 Address 11 S. GREENBUSH ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1998-10-15 2000-11-20 Address 55 OLD TURNPIKE RD, STE 507, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001060000 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181022006009 2018-10-22 BIENNIAL STATEMENT 2018-10-01
161031006011 2016-10-31 BIENNIAL STATEMENT 2016-10-01
141031006011 2014-10-31 BIENNIAL STATEMENT 2014-10-01
121123006004 2012-11-23 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27600.00
Total Face Value Of Loan:
27600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27600
Current Approval Amount:
27600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27923.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State