Search icon

AVESTA MANAGEMENT SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVESTA MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2008 (17 years ago)
Entity Number: 3739714
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Principal Address: 10 ROSA CT, CENTEREACH, NY, United States, 11720
Address: 245 CENTEREACH MALL #746, STE 746, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEHRAD AZMOUN Chief Executive Officer 245 CENTEREACH MALL, STE 746, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
AVESTA MANAGEMENT SERVICES INC. DOS Process Agent 245 CENTEREACH MALL #746, STE 746, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 245 CENTEREACH MALL, STE 746, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-27 2024-09-16 Address 245 CENTEREACH MALL, STE 746, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2012-11-27 2024-09-16 Address 245 CENTEREACH MALL, STE 746, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2010-11-17 2012-11-27 Address 1363 VETERANS MEMORIAL HWY, STE 34, HAUPPAUGE, NY, 11788, 3046, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240916000538 2024-09-16 BIENNIAL STATEMENT 2024-09-16
141107006277 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121127002200 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101117003191 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081105000239 2008-11-05 CERTIFICATE OF INCORPORATION 2008-11-05

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
353832.00
Total Face Value Of Loan:
353832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353832
Current Approval Amount:
353832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
357472.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State