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

Links between entities

Type Company Name Company Number State
Headquarter of AVIO INTERNATIONAL FORWARDERS CORP., FLORIDA 847376 FLORIDA

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

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
980821002086 1998-08-21 BIENNIAL STATEMENT 1998-04-01
960509002391 1996-05-09 BIENNIAL STATEMENT 1996-04-01
940114002800 1994-01-14 BIENNIAL STATEMENT 1993-04-01
B206622-3 1985-03-25 CERTIFICATE OF AMENDMENT 1985-03-25
A311805-8 1976-04-30 CERTIFICATE OF INCORPORATION 1976-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7004117710 2020-05-01 0235 PPP 211 Broadway 206, Lynbrook, NY, 11563
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12017.02
Forgiveness Paid Date 2021-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State