Search icon

ADVENT AUTOMOTIVE, INC.

Company Details

Name: ADVENT AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2003 (22 years ago)
Entity Number: 2923346
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 451-457 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14613
Principal Address: 58 THORNTREE CIRCLE, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVENT AUTOMOTIVE, INC 401K PLAN 2023 830361361 2024-07-29 ADVENT AUTOMOTIVE, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811110
Sponsor’s telephone number 5857425410
Plan sponsor’s address 6146 NEW YORK 96, FARMINGTON, NY, 14425

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing JOSEPH BEVACQUA
ADVENT AUTOMOTIVE, INC 401K PLAN 2022 830361361 2023-06-06 ADVENT AUTOMOTIVE, INC 9
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811110
Sponsor’s telephone number 5852542450
Plan sponsor’s address 451 RIDGE RD W, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing JOSEPH BEVACQUA
ADVENT AUTOMOTIVE, INC 401K PLAN 2022 830361361 2024-07-29 ADVENT AUTOMOTIVE, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811110
Sponsor’s telephone number 5857425410
Plan sponsor’s address 6146 NEW YORK 96, FARMINGTON, NY, 14425

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing JOSEPH BEVACQUA
ADVENT AUTOMOTIVE, INC 401K PLAN 2021 830361361 2022-06-07 ADVENT AUTOMOTIVE, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811110
Sponsor’s telephone number 5852542450
Plan sponsor’s address 451 RIDGE RD W, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing JOSEPH BEVACQUA
ADVENT AUTOMOTIVE, INC 401K PLAN 2020 830361361 2021-05-26 ADVENT AUTOMOTIVE, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811110
Sponsor’s telephone number 5852542450
Plan sponsor’s address 451 RIDGE RD W, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing JOSEPH BEVACQUA
ADVENT AUTOMOTIVE, INC 401K PLAN 2019 830361361 2020-05-06 ADVENT AUTOMOTIVE, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811110
Sponsor’s telephone number 5852542450
Plan sponsor’s address 451 RIDGE RD W, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing JOSEPH A BEVACQUA
ADVENT AUTOMOTIVE, INC 401K PLAN 2018 830361361 2019-05-03 ADVENT AUTOMOTIVE, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811110
Sponsor’s telephone number 5852542450
Plan sponsor’s address 451 RIDGE RD W, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing JOSEPH BEVACQUA

DOS Process Agent

Name Role Address
ADVENT AUTOMOTIVE, INC. DOS Process Agent 451-457 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14613

Chief Executive Officer

Name Role Address
MICHAEL CALLARAMA Chief Executive Officer 1509 SHOECRAFT RD, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2005-08-09 2011-07-08 Address 58 THORNTREE CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2003-06-25 2011-07-08 Address 1590 DEWEY AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221214002268 2022-12-14 BIENNIAL STATEMENT 2021-06-01
110708002067 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090617002130 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070615002650 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050809002415 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030625000157 2003-06-25 CERTIFICATE OF INCORPORATION 2003-06-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4213415009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient ADVENT AUTOMOTIVE INC.
Recipient Name Raw ADVENT AUTOMOTIVE INC.
Recipient DUNS 144111197
Recipient Address 451-457 WEST RIDGE ROAD., ROCHESTER, MONROE, NEW YORK, 14615-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 158000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8024237103 2020-04-15 0219 PPP 6146 ROUTE 96, FARMINGTON, NY, 14425
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212272
Loan Approval Amount (current) 212272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, ONTARIO, NY, 14425-0001
Project Congressional District NY-24
Number of Employees 21
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214563.37
Forgiveness Paid Date 2021-05-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State