Search icon

AVOX ELECTRONICS INC.

Company Details

Name: AVOX ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2010 (15 years ago)
Entity Number: 4004220
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 149A COVERT AVE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 6717 213TH ST, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVON LAM Chief Executive Officer 149A COVERT AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
AVON LAM DOS Process Agent 149A COVERT AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 149A COVERT AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-02-02 Address 149A COVERT AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2020-10-02 2024-02-02 Address 149A COVERT AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2014-10-06 2020-10-02 Address 36-16 37TH STREET, 36-16 37TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-10-06 2020-10-02 Address 36-16 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-10-23 2014-10-06 Address 36-13 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-10-23 2014-10-06 Address 38-15 149TH ST, APT 2-A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-10-06 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-06 2012-10-23 Address 38-15 149 STREET APT. 2A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202003991 2024-02-02 BIENNIAL STATEMENT 2024-02-02
201002061030 2020-10-02 BIENNIAL STATEMENT 2020-10-01
141006006756 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121023002038 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101006000730 2010-10-06 CERTIFICATE OF INCORPORATION 2010-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2265178000 2020-06-23 0202 PPP C/O George Xu, CPA 39-07 Prince Street #4C, Flushing, NY, 11354
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12869.71
Forgiveness Paid Date 2021-06-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State