Search icon

AVAN REALTY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AVAN REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2007 (18 years ago)
Entity Number: 3537027
ZIP code: 12520
County: Orange
Place of Formation: New York
Address: 11 BRADEN PLACE, CORNWALL ON HUDSON, NY, United States, 12520

DOS Process Agent

Name Role Address
AVAN REALTY, LLC DOS Process Agent 11 BRADEN PLACE, CORNWALL ON HUDSON, NY, United States, 12520

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-534-4355
Contact Person:
HAIG SARKISSIAN
User ID:
P1167640
Trade Name:
AVAN REALTY LLC

Unique Entity ID

Unique Entity ID:
GH2DADHAHG93
CAGE Code:
5TTG2
UEI Expiration Date:
2025-10-13

Business Information

Doing Business As:
AVAN REALTY LLC
Activation Date:
2024-10-15
Initial Registration Date:
2009-12-15

Commercial and government entity program

CAGE number:
5TTG2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-15
CAGE Expiration:
2029-10-15
SAM Expiration:
2025-10-13

Contact Information

POC:
HAIG SARKISSIAN

History

Start date End date Type Value
2023-06-03 2025-06-08 Address 11 BRADEN PLACE, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)
2023-04-19 2023-06-03 Address 11 BRADEN PLACE, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)
2007-06-27 2023-04-19 Address 11 BRADEN PLACE, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250608000095 2025-06-08 BIENNIAL STATEMENT 2025-06-08
230603000019 2023-06-03 BIENNIAL STATEMENT 2023-06-01
230419004129 2023-04-19 BIENNIAL STATEMENT 2021-06-01
210514060759 2021-05-14 BIENNIAL STATEMENT 2019-06-01
170607006020 2017-06-07 BIENNIAL STATEMENT 2017-06-01

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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-04-07
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:
30800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,800
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,919.1
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $20,795
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$30,800
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,000.02
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State