Search icon

AVALANCHE CARE INC.

Company Details

Name: AVALANCHE CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2001 (24 years ago)
Entity Number: 2654307
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 220-05 JAMAICA AVE., 2ND FL, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 845-517-2292

Phone +1 718-454-2038

Phone +1 845-200-1117

Fax +1 845-200-1117

Fax +1 718-454-2038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVALANCHE CARE INC. DOS Process Agent 220-05 JAMAICA AVE., 2ND FL, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
KARL PIERRE Chief Executive Officer 269-10 GRAND CENTRAL PARKWAY, APT A17, FLORAL PARK, NY, United States, 11005

Agent

Name Role Address
KARL PIERRE Agent 211-35 JAMAICA AVE, QUEENS VILLAGE, NY, 11428

History

Start date End date Type Value
2023-06-20 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-13 2017-02-03 Address 212-47 JAMAICA AVE, SUITE 208, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2014-02-13 2017-02-03 Address 212-47 JAMAICA AVE, SUITE 208, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
2010-08-31 2014-02-13 Address 2 METTOWEE FARMS COURT, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)
2010-08-31 2014-02-13 Address 211-35 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
2008-10-22 2014-02-13 Address 211-35 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2003-09-29 2008-10-22 Address ONE CROSS ISLAND PLZ STE 210, ROSEDALE, NY, 11422, USA (Type of address: Registered Agent)
2003-09-29 2008-10-22 Address ONE CROSS ISLAND PLZ STE 210, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170203006229 2017-02-03 BIENNIAL STATEMENT 2015-06-01
140213006302 2014-02-13 BIENNIAL STATEMENT 2013-06-01
120628000510 2012-06-28 ANNULMENT OF DISSOLUTION 2012-06-28
DP-2088082 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100831002870 2010-08-31 BIENNIAL STATEMENT 2009-06-01
081022000418 2008-10-22 CERTIFICATE OF CHANGE 2008-10-22
030929000598 2003-09-29 CERTIFICATE OF CHANGE 2003-09-29
010626000143 2001-06-26 CERTIFICATE OF INCORPORATION 2001-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3680887105 2020-04-12 0202 PPP 22005 Jamaica Ave,2nd Floor, Queens Village, NY, 11428
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168840
Loan Approval Amount (current) 168840
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 17
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 170014.94
Forgiveness Paid Date 2020-12-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State