Search icon

AVANT TOMOGRAPHY CONSULTING LLC

Headquarter

Company Details

Name: AVANT TOMOGRAPHY CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2009 (16 years ago)
Entity Number: 3769850
ZIP code: 06470
County: Dutchess
Place of Formation: New York
Address: 46 Enclave Cir, Newtown, CT, United States, 06470

Links between entities

Type Company Name Company Number State
Headquarter of AVANT TOMOGRAPHY CONSULTING LLC, CONNECTICUT 2439431 CONNECTICUT

Agent

Name Role Address
george wei Agent 93 oneida ave, CENTEREACH, NY, 11720

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46 Enclave Cir, Newtown, CT, United States, 06470

History

Start date End date Type Value
2022-10-08 2025-02-04 Address 93 oneida ave, CENTEREACH, NY, 11720, USA (Type of address: Registered Agent)
2022-10-08 2025-02-04 Address 619 CREEKSIDE LN, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2021-03-02 2022-10-08 Address 619 CREEKSIDE LN, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2021-02-03 2021-03-02 Address 619 CREEKSIDE LN, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2009-02-02 2021-02-03 Address 3 JUSTINE COURT, BRIARCLIFF MANOR, NY, 10510, 2534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004587 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230201004398 2023-02-01 BIENNIAL STATEMENT 2023-02-01
221008000018 2022-01-27 CERTIFICATE OF CHANGE BY ENTITY 2022-01-27
210302000078 2021-03-02 CERTIFICATE OF CHANGE 2021-03-02
210203061209 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190211060189 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170221006065 2017-02-21 BIENNIAL STATEMENT 2017-02-01
130424006117 2013-04-24 BIENNIAL STATEMENT 2013-02-01
110302002261 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090806000886 2009-08-06 CERTIFICATE OF PUBLICATION 2009-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3032187708 2020-05-01 0202 PPP 3 JUSTINE CT, BRIARCLIFF MANOR, NY, 10510
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21046.8
Forgiveness Paid Date 2021-05-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State