Search icon

AVELIA CORP.

Company Details

Name: AVELIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2003 (21 years ago)
Entity Number: 2973937
ZIP code: 10605
County: Westchester
Place of Formation: New York
Principal Address: 520 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605
Address: 520 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

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
AVELIA CORP 401K PROFIT SHARING PLAN & TRUST 2011 320097888 2012-01-04 AVELIA CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812112
Sponsor’s telephone number 9149487227
Plan sponsor’s mailing address 500 MAMRONECK AVE, WHITE PLAINS, NY, 10605
Plan sponsor’s address 500 MAMRONECK AVE, WHITE PLAINS, NY, 10605

Plan administrator’s name and address

Administrator’s EIN 320097888
Plan administrator’s name AVELIA CORP
Plan administrator’s address 500 MAMRONECK AVE, WHITE PLAINS, NY, 10605
Administrator’s telephone number 9149487227

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2012-01-04
Name of individual signing MIKE DEVINE
Valid signature Filed with authorized/valid electronic signature
AVELIA CORP 401K PROFIT SHARING PLAN & TRUST 2010 320097888 2011-10-11 AVELIA CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812112
Sponsor’s telephone number 9149487227
Plan sponsor’s mailing address 500 MAMRONECK AVE, WHITE PLAINS, NY, 10605
Plan sponsor’s address 500 MAMRONECK AVE, WHITE PLAINS, NY, 10605

Plan administrator’s name and address

Administrator’s EIN 320097888
Plan administrator’s name AVELIA CORP
Plan administrator’s address 500 MAMRONECK AVE, WHITE PLAINS, NY, 10605
Administrator’s telephone number 9149487227

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing MIKE DEVINE
Valid signature Filed with authorized/valid electronic signature
AVELIA CORP 401 K PROFIT SHARING PLAN & TRUST 2009 320097888 2012-01-06 AVELIA CORP No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Plan sponsor’s mailing address 500 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605
Plan sponsor’s address 500 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605

Plan administrator’s name and address

Administrator’s EIN 320097888
Plan administrator’s name AVELIA CORP
Plan administrator’s address 500 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605
AVELIA CORP 401K PROFIT SHARING PLAN & TRUST 2009 320097888 2011-10-11 AVELIA CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812112
Sponsor’s telephone number 9149487227
Plan sponsor’s mailing address 500 MAMARONECK AVE, WHITE PLAINS, NY, 10605
Plan sponsor’s address 500 MAMARONECK AVE, WHITE PLAINS, NY, 10605

Plan administrator’s name and address

Administrator’s EIN 320097888
Plan administrator’s name AVELIA CORP
Plan administrator’s address 500 MAMARONECK AVE, WHITE PLAINS, NY, 10605
Administrator’s telephone number 9149487227

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing MIKE DEVINE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
JOHN VERAZZA Chief Executive Officer 520 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2005-12-19 2009-12-11 Address 520 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200103062329 2020-01-03 BIENNIAL STATEMENT 2019-11-01
180621006212 2018-06-21 BIENNIAL STATEMENT 2017-11-01
160105007071 2016-01-05 BIENNIAL STATEMENT 2015-11-01
131122002025 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111129002303 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091211002974 2009-12-11 BIENNIAL STATEMENT 2009-11-01
071221002182 2007-12-21 BIENNIAL STATEMENT 2007-11-01
051219002081 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031105000721 2003-11-05 CERTIFICATE OF INCORPORATION 2003-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2886627708 2020-05-01 0202 PPP 520 MAMARONECK AVE, WHITE PLAINS, NY, 10605
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206750
Loan Approval Amount (current) 206750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 25
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209209.52
Forgiveness Paid Date 2021-07-13
3883398510 2021-02-24 0202 PPS 520 Mamaroneck Ave, White Plains, NY, 10605-2002
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206265
Loan Approval Amount (current) 206265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-2002
Project Congressional District NY-16
Number of Employees 20
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207668.75
Forgiveness Paid Date 2021-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State