Search icon

AVI & CO NY CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of AVI & CO NY CORP., CONNECTICUT 3093313 CONNECTICUT
Headquarter of AVI & CO NY CORP., CONNECTICUT 1308793 CONNECTICUT
Headquarter of AVI & CO NY CORP., ILLINOIS CORP_72046102 ILLINOIS

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

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)
2015-06-01 2017-06-02 Address 81-22 188TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2011-08-03 2015-06-01 Address 81-22 188TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2011-08-03 2017-06-02 Address 81-22 188TH ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2009-06-04 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-04 2019-06-04 Address 43 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

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
130611006167 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110803002317 2011-08-03 BIENNIAL STATEMENT 2011-06-01
090604000017 2009-06-04 CERTIFICATE OF INCORPORATION 2009-06-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-18 No data 15 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-10 No data 43 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-10 No data 43 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3348858308 2021-01-22 0202 PPS 15 W 47th St Ste 200, New York, NY, 10036-5707
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165177
Loan Approval Amount (current) 165177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5707
Project Congressional District NY-12
Number of Employees 16
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 166376.23
Forgiveness Paid Date 2021-10-20
9421387209 2020-04-28 0202 PPP 15 W 47TH ST, STE 200, NEW YORK, NY, 10036
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126008
Loan Approval Amount (current) 126008
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127340.58
Forgiveness Paid Date 2021-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210599 Other Contract Actions 2022-12-15 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-15
Termination Date 2023-05-05
Section 1332
Status Terminated

Parties

Name AVI & CO NY CORP.
Role Plaintiff
Name CHANNELADVISOR CORPORATION
Role Defendant
2301554 Americans with Disabilities Act - Other 2023-02-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-28
Termination Date 2024-04-12
Section 1201
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State