Search icon

AVTECH AUTOMOTIVES, INC.

Company claim

Is this your business?

Get access!

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
2025-05-15 2025-05-15 Address 82 GEORGIA AVE, BROOKLYN, NY, 11207, 2402, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-05-15 Address 82 GEORGIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-05-06 2025-05-15 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)
2023-05-06 2023-05-06 Address 82 GEORGIA AVE, BROOKLYN, NY, 11207, 2402, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250515002970 2025-05-15 BIENNIAL STATEMENT 2025-05-15
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

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

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
24750.00
Total Face Value Of Loan:
24750.00

Paycheck Protection Program

Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24750
Current Approval Amount:
24750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24943.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State