Search icon

RAUL AVILA INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RAUL AVILA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2005 (20 years ago)
Entity Number: 3167909
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 20 WEST 22ND STREET, SUITE 1012, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAUL AVILA Chief Executive Officer 20 WEST 22ND STREET, SUITE 1012, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST 22ND STREET, SUITE 1012, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
F16000005336
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
202426038
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2021-12-11 2022-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-23 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-23 2009-02-03 Address 225 WEST 23RD STREET, SUITE 3A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190207060566 2019-02-07 BIENNIAL STATEMENT 2019-02-01
161202006401 2016-12-02 BIENNIAL STATEMENT 2015-02-01
110114002713 2011-01-14 BIENNIAL STATEMENT 2011-02-01
090203002443 2009-02-03 BIENNIAL STATEMENT 2009-02-01
050223000497 2005-02-23 CERTIFICATE OF INCORPORATION 2005-02-23

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
125542.00
Total Face Value Of Loan:
125542.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
228634.40
Total Face Value Of Loan:
228634.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228634.4
Current Approval Amount:
228634
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
231945.13
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125542
Current Approval Amount:
125542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126615.11

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2022-05-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State