Search icon

AVANI TECHNOLOGY SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVANI TECHNOLOGY SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2010 (16 years ago)
Entity Number: 3905844
ZIP code: 14606
County: Monroe
Place of Formation: Michigan
Activity Description: Avani Technology Solutions enables IT solutions for its clients. The company specializes in software development, custom software solutions, mobile solutions, web applications and enterprise computing. Avani also provides staff augmentation services for skilled IT professionals.
Address: 687 Lee Road Suite 250, SUITE 250, Rochester, NY, United States, 14606
Principal Address: 687 LEE RD, SUITE 208, ROCHESTER, NY, United States, 14606

Contact Details

Website http://www.avanitechsolutions.com

Phone +1 585-351-2934

Phone +1 585-584-1313

DOS Process Agent

Name Role Address
SAMEER PENAKALAPATI DOS Process Agent 687 Lee Road Suite 250, SUITE 250, Rochester, NY, United States, 14606

Chief Executive Officer

Name Role Address
SAMEER PENAKALAPATI Chief Executive Officer 687 LEE RD, SUITE 208, ROCHESTER, NY, United States, 14606

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-285-4133
Contact Person:
MITCH MELLER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Capabilities Statement Link:
https://certify.sba.gov/capabilities/T1R5KT912VR8
User ID:
P1176535
Trade Name:
AVANI TECHNOLOGY SOLUTIONS INC

Commercial and government entity program

CAGE number:
5V0H0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-12
CAGE Expiration:
2029-11-12
SAM Expiration:
2025-11-08

Contact Information

POC:
MITCH MELLER
Corporate URL:
www.avanitechsolutions.com

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 687 LEE RD, SUITE 208, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-06-07 Address 687 Lee Road Suite 250, SUITE 250, Rochester, NY, 14606, USA (Type of address: Service of Process)
2023-10-19 2023-10-19 Address 687 LEE RD, SUITE 208, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-06-07 Address 687 LEE RD, SUITE 208, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2020-09-22 2023-10-19 Address 687 LEE ROAD, SUITE 250, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607002508 2024-06-07 BIENNIAL STATEMENT 2024-06-07
231019004256 2023-10-19 BIENNIAL STATEMENT 2022-01-01
200922060185 2020-09-22 BIENNIAL STATEMENT 2020-01-01
180828006012 2018-08-28 BIENNIAL STATEMENT 2018-01-01
170726006063 2017-07-26 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS00Q17GWD2395
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-06-26
Description:
FEDERAL ACQUISITION SERVICE GOVERNMENT WIDE ACQUISITION CONTRACT
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-22
Description:
SEAPORT ENHANCED
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
AD25: R&D- DEFENSE OTHER: SERVICES (OPERATIONAL SYSTEMS DEVELOPMENT)
Procurement Instrument Identifier:
N0017814D7183
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
72549456595.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-04-04
Description:
SEAPORT ENHANCED
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
AD25: R&D- DEFENSE OTHER: SERVICES (OPERATIONAL SYSTEMS DEVELOPMENT)

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
2279400.00
Total Face Value Of Loan:
2279400.00
Date:
2014-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
371000.00
Total Face Value Of Loan:
371000.00
Date:
2012-10-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00
Date:
2011-12-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2011-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
87589518
Mark:
IDEA2MARKET
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2017-08-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
IDEA2MARKET

Goods And Services

For:
Business technology software consultation services
First Use:
2016-06-17
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
86041587
Mark:
CEIPAL WORKFORCE, CEIPAL CUSTOMERS, CEIPAL SUPPLIERS, CEIPAL TALENTHIRE, CEIPAL XPENSETRAK, CEIPAL LEAVETRAK, CEIPAL TIMESHEET, CEIPAL FILECABINET, CEIPAL ORGSTRCUTURE, CEIPAL CUSTOMERREPORTER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2013-08-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CEIPAL WORKFORCE, CEIPAL CUSTOMERS, CEIPAL SUPPLIERS, CEIPAL TALENTHIRE, CEIPAL XPENSETRAK, CEIPAL LEAVETRAK, CEIPAL TIMESHEET, CEIPAL FILECABINET, CEIPAL ORGSTRCUTURE, CEIPAL CUSTOMERREPORTER

Goods And Services

For:
Computer software platform for creating and managing job postings, allowing job seekers to search for and submit resumes and personal details to apply for jobs via an internet portal; Allows human resource management to interview, rank, select candidates to fill posted jobs; Provides functionality t...
International Classes:
009 - Primary Class
Class Status:
Active
For:
Platform as a service (PAAS) for creating and managing job postings, allowing job seekers to search for and submit resumes and personal details to apply for jobs via an internet portal; Allows human resource management to interview, rank, select candidates to fill posted jobs; Provides functionality...
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
118
Initial Approval Amount:
$2,279,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,279,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,303,776.92
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $2,279,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State