Search icon

AVX INTEGRATED TECHNOLOGIES, INC.

Headquarter

Company Details

Name: AVX INTEGRATED TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1996 (28 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

Links between entities

Type Company Name Company Number State
Headquarter of AVX INTEGRATED TECHNOLOGIES, INC., CONNECTICUT 1031459 CONNECTICUT

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

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)
1998-10-15 2000-11-20 Address 55 OLD TURNPIKE RD, STE 507, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1996-10-16 2000-11-20 Address P.O. BOX 462, TALLMAN, NY, 10982, USA (Type of address: Service of Process)

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
101028002090 2010-10-28 BIENNIAL STATEMENT 2010-10-01
080925003116 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061010003175 2006-10-10 BIENNIAL STATEMENT 2006-10-01
050404000716 2005-04-04 CERTIFICATE OF AMENDMENT 2005-04-04
041221002799 2004-12-21 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3245247706 2020-05-01 0202 PPP 11 S GREENBUSH RD, WEST NYACK, NY, 10994
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST NYACK, ROCKLAND, NY, 10994-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27923.82
Forgiveness Paid Date 2021-07-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State