Search icon

AVESTA MANAGEMENT SERVICES INC.

Company Details

Name: AVESTA MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2008 (16 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)
2010-11-17 2012-11-27 Address 1363 VETERANS MEMORIAL HWY, STE 34, HAUPPAUGE, NY, 11788, 3046, USA (Type of address: Principal Executive Office)
2008-11-05 2012-11-27 Address 1363 VETERANS MEMORIAL HWY., STE. 34, HAUPPAGE, NY, 11788, 3046, USA (Type of address: Service of Process)
2008-11-05 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2230137700 2020-05-01 0235 PPP 245 CENTEREACH MALL UNIT 746, CENTEREACH, NY, 11720
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353832
Loan Approval Amount (current) 353832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTEREACH, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 34
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 357472.93
Forgiveness Paid Date 2021-05-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State