Search icon

AVENDUS CAPITAL INC.

Company Details

Name: AVENDUS CAPITAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2007 (17 years ago)
Entity Number: 3608837
ZIP code: 07310
County: New York
Place of Formation: Delaware
Address: 31 River Court, Apt 3507, Jersey City, NJ, United States, 07310
Principal Address: 445 PARK AVENUE 19TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
AVENDUS CAPITAL INC. DOS Process Agent 31 River Court, Apt 3507, Jersey City, NJ, United States, 07310

Chief Executive Officer

Name Role Address
PUNEET SHIVAM Chief Executive Officer 445 PARK AVENUE 19TH FLOOR, SUITE 1900, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
261889799
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 499 PARK AVE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 445 PARK AVENUE 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 445 PARK AVENUE 19TH FLOOR, SUITE 1900, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-06-03 2023-12-01 Address 499 PARK AVE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-06-03 2023-12-01 Address PUNEET SHIVAM, 499 PARK AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201040339 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230111000381 2023-01-11 BIENNIAL STATEMENT 2021-12-01
150603002019 2015-06-03 BIENNIAL STATEMENT 2013-12-01
071224000279 2007-12-24 APPLICATION OF AUTHORITY 2007-12-24

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
155700.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State