Search icon

AVS CONSTRUCTION SERVICES CORP.

Company Details

Name: AVS CONSTRUCTION SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2010 (15 years ago)
Entity Number: 3972845
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3555 MANCHESTER ROAD, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVS CONSTRUCTION SERVICES CORP. DOS Process Agent 3555 MANCHESTER ROAD, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
ANTHONY TESTA Chief Executive Officer 3555 MANCHESTER RAD, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2021-12-02 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-17 2016-07-05 Address 3401 MERRICK ROAD, 2ND FLOOR, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2012-07-17 2016-07-05 Address 3401 MERRICK ROAD, 2ND FLOOR, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2012-07-17 2016-07-05 Address 3401 MERRICK ROAD, 2ND FLOOR, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2010-07-14 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160705008951 2016-07-05 BIENNIAL STATEMENT 2016-07-01
120717006363 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100714000803 2010-07-14 CERTIFICATE OF INCORPORATION 2010-07-14

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
5208.00
Total Face Value Of Loan:
5208.00
Date:
2020-06-25
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:
5578.00
Total Face Value Of Loan:
5578.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5578
Current Approval Amount:
5578
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5667.25
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5208
Current Approval Amount:
5208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5244.1

Date of last update: 27 Mar 2025

Sources: New York Secretary of State