Search icon

AVI & CO NY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AVI & CO NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2009 (16 years ago)
Entity Number: 3818171
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 W 47TH STREET STE 200, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-719-1001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVI & CO NY CORP. DOS Process Agent 15 W 47TH STREET STE 200, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ARTUR HIAVE Chief Executive Officer 15 W 47TH STREET STE 200, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
3093313
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1308793
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_72046102
State:
ILLINOIS
ILLINOIS profile:

Licenses

Number Status Type Date End date
1354823-DCA Active Business 2010-06-03 2025-07-31

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 15 W 47TH STREET STE 200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-06-04 2024-10-25 Address 15 W 47TH STREET STE 200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-06-04 2024-10-25 Address 15 W 47TH STREET STE 200, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-06-02 2019-06-04 Address 43 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-06-02 2019-06-04 Address 43 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241025002716 2024-10-25 BIENNIAL STATEMENT 2024-10-25
210602060516 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604061654 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602007026 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601006937 2015-06-01 BIENNIAL STATEMENT 2015-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-04-16 2014-06-02 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644290 RENEWAL INVOICED 2023-05-10 340 Secondhand Dealer General License Renewal Fee
3336114 RENEWAL INVOICED 2021-06-07 340 Secondhand Dealer General License Renewal Fee
3133198 LL VIO INVOICED 2019-12-30 250 LL - License Violation
3038147 RENEWAL INVOICED 2019-05-22 340 Secondhand Dealer General License Renewal Fee
3018924 LICENSE REPL INVOICED 2019-04-17 15 License Replacement Fee
2642702 SCALE-01 INVOICED 2017-07-17 20 SCALE TO 33 LBS
2620865 RENEWAL INVOICED 2017-06-06 340 Secondhand Dealer General License Renewal Fee
2168194 RENEWAL INVOICED 2015-09-11 340 Secondhand Dealer General License Renewal Fee
1052515 RENEWAL INVOICED 2013-06-12 340 Secondhand Dealer General License Renewal Fee
1052516 CNV_TFEE INVOICED 2013-06-12 8.470000267028809 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-18 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
165177.00
Total Face Value Of Loan:
165177.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
450000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
126008.00
Total Face Value Of Loan:
126008.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126008
Current Approval Amount:
126008
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
127340.58
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165177
Current Approval Amount:
165177
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
166376.23

Court Cases

Court Case Summary

Filing Date:
2023-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DAWKINS
Party Role:
Plaintiff
Party Name:
AVI & CO NY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-12-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AVI & CO NY CORP.
Party Role:
Plaintiff
Party Name:
CHANNELADVISOR CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State