Search icon

AVTECH AUTOMOTIVES, INC.

Company Details

Name: AVTECH AUTOMOTIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1999 (26 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2375810
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 82 GEORGIA AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-462-5380

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 GEORGIA AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
COLIN TURNER Chief Executive Officer 82 GEORGIA AVE, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
1030920-DCA Inactive Business 2000-04-10 2013-07-31

History

Start date End date Type Value
2023-05-06 2023-05-06 Address 82 GEORGIA AVE, BROOKLYN, NY, 11207, 2402, USA (Type of address: Chief Executive Officer)
2023-05-06 2023-05-06 Address 82 GEORGIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-05-06 Address 82 GEORGIA AVE, BROOKLYN, NY, 11207, 2402, USA (Type of address: Service of Process)
2023-04-20 2023-05-06 Address 82 GEORGIA AVE, BROOKLYN, NY, 11207, 2402, USA (Type of address: Chief Executive Officer)
2022-08-09 2023-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-20 2023-04-20 Address 82 GEORGIA AVE, BROOKLYN, NY, 11207, 2402, USA (Type of address: Chief Executive Officer)
2001-07-20 2023-04-20 Address 82 GEORGIA AVE, BROOKLYN, NY, 11207, 2402, USA (Type of address: Service of Process)
1999-05-07 2001-07-20 Address SECOND FLOOR, 1655 BEDFORD AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
1999-05-07 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230506000702 2023-05-06 BIENNIAL STATEMENT 2023-05-01
230420000053 2022-08-09 CERTIFICATE OF PAYMENT OF TAXES 2022-08-09
DP-2103046 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090505002504 2009-05-05 BIENNIAL STATEMENT 2009-05-01
051116002550 2005-11-16 BIENNIAL STATEMENT 2005-05-01
030624002152 2003-06-24 BIENNIAL STATEMENT 2003-05-01
010720002393 2001-07-20 BIENNIAL STATEMENT 2001-05-01
990507000279 1999-05-07 CERTIFICATE OF INCORPORATION 1999-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
645991 RENEWAL INVOICED 2011-05-19 340 Secondhand Dealer General License Renewal Fee
645986 RENEWAL INVOICED 2009-07-01 340 Secondhand Dealer General License Renewal Fee
645987 RENEWAL INVOICED 2007-06-08 340 Secondhand Dealer General License Renewal Fee
645988 RENEWAL INVOICED 2005-08-08 340 Secondhand Dealer General License Renewal Fee
645989 RENEWAL INVOICED 2003-07-17 340 Secondhand Dealer General License Renewal Fee
645990 RENEWAL INVOICED 2001-06-14 340 Secondhand Dealer General License Renewal Fee
378966 LICENSE INVOICED 2000-04-10 255 Secondhand Dealer General License Fee
378967 FINGERPRINT INVOICED 2000-04-07 50 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4260368107 2020-07-16 0202 PPP 82 Georgia Avenue, BROOKLYN, NY, 11207-2402
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24750
Loan Approval Amount (current) 24750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11207-2402
Project Congressional District NY-08
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24943.93
Forgiveness Paid Date 2021-04-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State