Search icon

AVIO INTERNATIONAL FORWARDERS CORP.

Headquarter

Company Details

Name: AVIO INTERNATIONAL FORWARDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1976 (49 years ago)
Entity Number: 398603
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 150-04 GUY BREWER BOULEVARD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK COLLINA Chief Executive Officer 150-04 GUY BREWER BOULEVARD, JAMAICA, NY, United States, 11434

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-04 GUY BREWER BOULEVARD, JAMAICA, NY, United States, 11434

Links between entities

Type:
Headquarter of
Company Number:
847376
State:
FLORIDA

History

Start date End date Type Value
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1985-03-25 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-03-25 1994-01-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-04-30 1985-03-25 Address 304 BARR AVE., WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-6165 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20130819001 2013-08-19 ASSUMED NAME LLC INITIAL FILING 2013-08-19
040426002195 2004-04-26 BIENNIAL STATEMENT 2004-04-01
020401002155 2002-04-01 BIENNIAL STATEMENT 2002-04-01
990917000702 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
11900.00
Total Face Value Of Loan:
11900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11900
Current Approval Amount:
11900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12017.02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State