Search icon

AVATAR ENTERPRISE, INC.

Company Details

Name: AVATAR ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2010 (15 years ago)
Entity Number: 3943462
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 56 CRONOMER HTS DR., NEWBURGH, NY, United States, 12550
Principal Address: 56 Cronomer Heights Drive, Newburgh, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RANJIT S. BHINDER Agent 56 CRONOMER HTS DR., NEWBURGH, NY, 12550

Chief Executive Officer

Name Role Address
RANJIT BHINDER Chief Executive Officer 56 CRONOMER HEIGHTS DRIVE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 CRONOMER HTS DR., NEWBURGH, NY, United States, 12550

Licenses

Number Type Date Last renew date End date Address Description
331255 Retail grocery store No data No data No data 530 RT 211 E, MIDDLETOWN, NY, 10940 No data
0081-22-227573 Alcohol sale 2022-08-17 2022-08-17 2025-09-30 530 ROUTE 211 EAST, MIDDLETOWN, New York, 10940 Grocery Store

History

Start date End date Type Value
2010-04-29 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-29 2024-12-19 Address 56 CRONOMER HTS DR., NEWBURGH, NY, 12550, USA (Type of address: Registered Agent)
2010-04-29 2024-12-19 Address 56 CRONOMER HTS DR., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219000323 2024-12-19 BIENNIAL STATEMENT 2024-12-19
100702000072 2010-07-02 CERTIFICATE OF CHANGE 2010-07-02
100429000565 2010-04-29 CERTIFICATE OF INCORPORATION 2010-04-29

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
16130.00
Total Face Value Of Loan:
16130.00
Date:
2020-08-17
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:
150000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
12825.00
Total Face Value Of Loan:
12825.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16130
Current Approval Amount:
16130
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16210.43
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12825
Current Approval Amount:
12825
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12918.56

Date of last update: 27 Mar 2025

Sources: New York Secretary of State