Search icon

AVITAL GOLD & PLATINUM INC.

Company Details

Name: AVITAL GOLD & PLATINUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2008 (17 years ago)
Entity Number: 3615587
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 37 W 47TH ST, NEW YORK, NY, United States, 10036
Principal Address: 87-44 SANTIAGO ST, HOLLIS, NY, United States, 11423

Contact Details

Phone +1 212-391-1181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KAYKOV Chief Executive Officer 37 W 47TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 W 47TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1276967-DCA Active Business 2008-02-05 2025-07-31

History

Start date End date Type Value
2024-02-23 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2024-02-23 Address 37 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2023-03-14 Address 37 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240223003330 2024-02-23 BIENNIAL STATEMENT 2024-02-23
230314001957 2023-03-14 BIENNIAL STATEMENT 2022-01-01
170330002031 2017-03-30 BIENNIAL STATEMENT 2016-01-01
100310002166 2010-03-10 BIENNIAL STATEMENT 2010-01-01
080110000158 2008-01-10 CERTIFICATE OF INCORPORATION 2008-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649840 RENEWAL INVOICED 2023-05-24 340 Secondhand Dealer General License Renewal Fee
3536405 SCALE-01 INVOICED 2022-10-12 60 SCALE TO 33 LBS
3342139 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3131207 LL VIO INVOICED 2019-12-24 250 LL - License Violation
3040951 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
3023875 SCALE-01 INVOICED 2019-04-30 20 SCALE TO 33 LBS
2694098 SCALE-01 INVOICED 2017-11-15 20 SCALE TO 33 LBS
2650362 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2239208 SCALE-01 INVOICED 2015-12-21 20 SCALE TO 33 LBS
2134723 RENEWAL INVOICED 2015-07-21 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-12 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20278.9

Date of last update: 28 Mar 2025

Sources: New York Secretary of State