Search icon

AVANT-GARDE CONSULTING INC.

Company Details

Name: AVANT-GARDE CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2006 (19 years ago)
Entity Number: 3337396
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 8 EVELYN LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAZEEDA ITWARU Chief Executive Officer 8 EVELYN LANE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
AVANT-GARDE CONSULTING INC. DOS Process Agent 8 EVELYN LANE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-10-12 2024-10-12 Address 8 EVELYN LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2018-08-20 2024-10-12 Address 8 EVELYN LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2018-08-20 2024-10-12 Address 8 EVELYN LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2012-09-18 2018-08-20 Address 120 BETHPAGE RD, STE 304, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2012-09-18 2018-08-20 Address 120 BETHPAGE RD, STE 304, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2012-09-07 2018-08-20 Address 120 BETHPAGE ROAD, SUITE 304, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2012-04-12 2012-09-18 Address 8 EVELYN LANE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2012-04-12 2012-09-07 Address 8 EVELYN LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2012-04-12 2012-09-18 Address 8 EVELYN LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2008-05-05 2012-04-12 Address 94-43 214TH ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241012000528 2024-10-12 BIENNIAL STATEMENT 2024-10-12
180820006302 2018-08-20 BIENNIAL STATEMENT 2018-03-01
160301007097 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006670 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120918002052 2012-09-18 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01
120907000326 2012-09-07 CERTIFICATE OF CHANGE 2012-09-07
120412002904 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100407002458 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080505002970 2008-05-05 BIENNIAL STATEMENT 2008-03-01
060322000045 2006-03-22 CERTIFICATE OF INCORPORATION 2006-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3381468006 2020-06-24 0235 PPP 8 EVELYN LANE, SYOSSET, NY, 11791-5805
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-5805
Project Congressional District NY-03
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1260.27
Forgiveness Paid Date 2021-04-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State