Search icon

AVTEG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVTEG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2003 (22 years ago)
Entity Number: 2903165
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 293 LITTLE PLAINS RD., HUNTINGTON, NY, United States, 11743
Principal Address: 293 LITTLE PLAINS RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LLOYD KOZEL Chief Executive Officer 293 LITTLE PLAINS RD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
LLOYD KOZEL DOS Process Agent 293 LITTLE PLAINS RD., HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2011-05-18 2017-05-03 Address 293 LITTLE PLAINS RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2005-08-16 2011-05-18 Address 10 ELLSWORTH PLACE, E. NORTHPORT, NY, 11731, 5724, USA (Type of address: Chief Executive Officer)
2005-08-16 2011-05-18 Address 10 ELLSWORTH PLACE, E. NORTHPORT, NY, 11731, 5724, USA (Type of address: Principal Executive Office)
2005-08-16 2011-05-18 Address 10 ELLSWORTH PLACE, E. NORTHPORT, NY, 11731, 5724, USA (Type of address: Service of Process)
2003-05-07 2005-08-16 Address 10 ELLSWORTH PLACE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062081 2021-05-03 BIENNIAL STATEMENT 2021-05-01
170503006206 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150501006403 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506006293 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110518003100 2011-05-18 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
85905.00
Total Face Value Of Loan:
85905.00
Date:
2020-04-16
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:
68947.00
Total Face Value Of Loan:
68947.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68947
Current Approval Amount:
68947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69615.4
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85905
Current Approval Amount:
85905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86475.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State