Search icon

AVTEG, INC.

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
090420002726 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070514002267 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050816003119 2005-08-16 BIENNIAL STATEMENT 2005-05-01
030507000009 2003-05-07 CERTIFICATE OF INCORPORATION 2003-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1748647210 2020-04-15 0235 PPP 10 ELLSWORTH PL, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68947
Loan Approval Amount (current) 68947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69615.4
Forgiveness Paid Date 2021-04-08
9146908407 2021-02-16 0235 PPS 293 Little Plains Rd, Huntington, NY, 11743-4849
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85905
Loan Approval Amount (current) 85905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-4849
Project Congressional District NY-01
Number of Employees 4
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86475.31
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State