Search icon

A.V.I. MFG. CORP.

Company Details

Name: A.V.I. MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1998 (26 years ago)
Entity Number: 2324450
ZIP code: 11218
County: New York
Place of Formation: New York
Address: 1428 36TH STREET, SUITE 200, BROOKLYN, NY, United States, 11218
Principal Address: 70 RANDALL AVENUE, STE 201, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROTH & CO DOS Process Agent 1428 36TH STREET, SUITE 200, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
AVI GOLDSTEIN Chief Executive Officer 70 RANDALL AVENUE, STE 201, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
134035825
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-05 2020-12-02 Address 1428 36TH STREET, SUITE 200, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2016-12-05 2018-12-05 Address 252 WEST 37TH STREET, SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-12-21 2016-12-05 Address 47-09 30TH ST, STE 600, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-12-21 2016-12-05 Address 4709 30TH ST, STE 600, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2001-02-26 2010-12-21 Address 21 W 46TH ST / #1002, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201202061247 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006131 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205007575 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121213006275 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101221002878 2010-12-21 BIENNIAL STATEMENT 2010-12-01

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30400
Current Approval Amount:
30400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30585.78

Date of last update: 31 Mar 2025

Sources: New York Secretary of State