Search icon

AVELLO BROTHERS CONTRACTORS, INC.

Company Details

Name: AVELLO BROTHERS CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1971 (54 years ago)
Entity Number: 303695
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 74 VIOLET AVENUE, SUITE 2, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J AVELLO Chief Executive Officer 74 VIOLET AVENUE, SUITE 2, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 VIOLET AVENUE, SUITE 2, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
141537061
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
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:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 60 FULTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 74 VIOLET AVENUE, SUITE 2, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-03-04 Address 60 FULTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2024-02-07 2024-02-07 Address 60 FULTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304000544 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240207004361 2024-02-07 BIENNIAL STATEMENT 2024-02-07
180629002035 2018-06-29 BIENNIAL STATEMENT 2017-03-01
110322003123 2011-03-22 BIENNIAL STATEMENT 2011-03-01
20090722011 2009-07-22 ASSUMED NAME LLC INITIAL FILING 2009-07-22

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
207300.00
Total Face Value Of Loan:
207300.00
Date:
2020-04-28
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:
207300.00
Total Face Value Of Loan:
207300.00
Date:
2017-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
3324.00
Total Face Value Of Loan:
3324.00
Date:
2016-10-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ASPHALT PAVING
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
REBUILD SITE STORM DRAINAGE
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207300
Current Approval Amount:
207300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
209776.24
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207300
Current Approval Amount:
207300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
209611.54

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 454-5736
Add Date:
2003-06-17
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
12
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State