Search icon

AVANTI HOME RENOVATIONS, LTD.

Company Details

Name: AVANTI HOME RENOVATIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2008 (17 years ago)
Entity Number: 3643673
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 211 EAST MAIN ST #152, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 347-964-1503

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 EAST MAIN ST #152, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
2092363-DCA Inactive Business 2019-11-20 2023-02-28
2009191-DCA Inactive Business 2014-06-05 2019-02-28
1283182-DCA Inactive Business 2008-04-28 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
080313000069 2008-03-13 CERTIFICATE OF INCORPORATION 2008-03-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3297534 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3297533 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3131527 LICENSEDOC0 INVOICED 2019-12-25 0 License Document Replacement, Lost in Mail
3117115 TRUSTFUNDHIC INVOICED 2019-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3117119 FINGERPRINT CREDITED 2019-11-19 75 Fingerprint Fee
3117114 LICENSE INVOICED 2019-11-19 75 Home Improvement Contractor License Fee
2549022 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
2549021 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1985752 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1985753 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4480768209 2020-08-06 0202 PPP 3440 McOwen Ave, BRONX, NY, 10475
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10475-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10038.08
Forgiveness Paid Date 2021-01-08
7004118401 2021-02-11 0202 PPS 3440 Mc Owen Ave, Bronx, NY, 10475-1012
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-1012
Project Congressional District NY-14
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10062.74
Forgiveness Paid Date 2021-10-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State