Search icon

AVANZINO & MORENO, P.C.

Company Details

Name: AVANZINO & MORENO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 1999 (26 years ago)
Entity Number: 2345120
ZIP code: 11242
County: Kings
Place of Formation: New York
Address: 26 COURT ST, SUITE 2015, BROOKLYN, NY, United States, 11242
Principal Address: 26 COURT ST., SUITE 2015, BROOKLYN, NY, United States, 11242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN K AVANZINO Chief Executive Officer 26 COURT ST, SUITE 2015, BROOKLYN, NY, United States, 11242

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 COURT ST, SUITE 2015, BROOKLYN, NY, United States, 11242

History

Start date End date Type Value
2001-02-12 2003-02-07 Address 26 COURT ST., SUITE 2015, BROOKLYN, NY, 11242, 1120, USA (Type of address: Chief Executive Officer)
1999-02-11 2001-02-12 Address 26 COURT STREET STE 2015, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190207060768 2019-02-07 BIENNIAL STATEMENT 2019-02-01
150202006926 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006313 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110301002016 2011-03-01 BIENNIAL STATEMENT 2011-02-01
091208000861 2009-12-08 CERTIFICATE OF AMENDMENT 2009-12-08
090129002928 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070212002165 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050310002415 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030207002224 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010212002105 2001-02-12 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4129127201 2020-04-27 0202 PPP 26 Court Street Suite 2015, Brooklyn, NY, 11242-1120
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201114
Loan Approval Amount (current) 201114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11242-0103
Project Congressional District NY-10
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 202530.06
Forgiveness Paid Date 2021-01-14
9006708306 2021-01-30 0202 PPS 26 Court St Ste 2015, Brooklyn, NY, 11242-1120
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180660.15
Loan Approval Amount (current) 180660.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11242-1120
Project Congressional District NY-10
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181932.2
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State