Search icon

AVIAN ROCHESTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AVIAN ROCHESTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2010 (15 years ago)
Entity Number: 3961866
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: PO Box 1210, Webster, NY, United States, 14580

DOS Process Agent

Name Role Address
AVIAN ROCHESTER, LLC DOS Process Agent PO Box 1210, Webster, NY, United States, 14580

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

Unique Entity ID:
ZNMYLANND4M7
CAGE Code:
7DJV6
UEI Expiration Date:
2025-10-09

Business Information

Activation Date:
2024-10-11
Initial Registration Date:
2015-05-21

Commercial and government entity program

CAGE number:
7DJV6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-11
CAGE Expiration:
2029-10-11
SAM Expiration:
2025-10-09

Contact Information

POC:
DAVID R. WYBLE
Corporate URL:
www.avianrochester.com

History

Start date End date Type Value
2011-05-27 2024-06-04 Address P.O. BOX 1210, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2010-06-15 2011-05-27 Address SUITE 202, 7014 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-06-15 2011-05-27 Address SUITE 202, 7014 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604001204 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220718001036 2022-07-18 BIENNIAL STATEMENT 2022-06-01
210106060941 2021-01-06 BIENNIAL STATEMENT 2020-06-01
180725006054 2018-07-25 BIENNIAL STATEMENT 2018-06-01
140604006882 2014-06-04 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

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:
15667.50
Total Face Value Of Loan:
15667.50

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,667.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,667.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$15,801.54
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $15,667.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State