Search icon

AVERY-HALL CORP.

Company Details

Name: AVERY-HALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1974 (51 years ago)
Entity Number: 345448
ZIP code: 14105
County: Monroe
Place of Formation: New York
Address: 29 PARK AVE, MIDDLEPOROT, NY, United States, 14105
Principal Address: 29 PARK AVE, MIDDLEPORT, NY, United States, 14105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUDREY E BABEL Chief Executive Officer 29 PARK AVENUE, MIDDLEPORT, NY, United States, 14105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 PARK AVE, MIDDLEPOROT, NY, United States, 14105

History

Start date End date Type Value
2004-08-11 2010-06-29 Address 29 PARK AVE, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)
1995-05-23 2004-08-11 Address 3 VERNON STREET, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)
1995-05-23 2004-08-11 Address 3 VERNON STREET, MIDDLEPORT, NY, 14105, USA (Type of address: Principal Executive Office)
1995-05-23 2006-06-14 Address 3 VERNON STREET, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process)
1974-06-11 1995-05-23 Address 123 EILEEN DR, NORTH ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605006210 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160620006183 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140630006061 2014-06-30 BIENNIAL STATEMENT 2014-06-01
20121102027 2012-11-02 ASSUMED NAME CORP INITIAL FILING 2012-11-02
120725002040 2012-07-25 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-30
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:
74600.00
Total Face Value Of Loan:
150600.00
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:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
10052.05
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
6568.56

Date of last update: 18 Mar 2025

Sources: New York Secretary of State