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

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

Form 5500 Series

Employer Identification Number (EIN):
830361361
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
212272.00
Total Face Value Of Loan:
212272.00
Date:
2010-08-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
158000.00
Total Face Value Of Loan:
158000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212272
Current Approval Amount:
212272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214563.37

Date of last update: 29 Mar 2025

Sources: New York Secretary of State