Search icon

AVENTO SHOES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AVENTO SHOES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1976 (49 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 406690
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 5507 NESCONSET HIGHWAY, MOUNT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVENTO SHOES CORP. DOS Process Agent 5507 NESCONSET HIGHWAY, MOUNT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
JOSEPH R. VENTO Chief Executive Officer 5507 NESCONSET HIGHWAY, MOUNT SINAI, NY, United States, 11766

History

Start date End date Type Value
2020-08-11 2021-12-10 Address 5507 NESCONSET HIGHWAY, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)
2008-08-07 2021-12-10 Address 5507 NESCONSET HIGHWAY, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1993-03-22 2008-08-07 Address 5507 NESCONSET HIGHWAY, MOUNT SINAI COURT, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1993-03-22 2020-08-11 Address 5507 NESCONSET HIGHWAY, MOUNT SINAI COURT, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)
1976-08-04 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211210000360 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200811060102 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180808006351 2018-08-08 BIENNIAL STATEMENT 2018-08-01
171106006392 2017-11-06 BIENNIAL STATEMENT 2016-08-01
140812002026 2014-08-12 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
3102.00
Total Face Value Of Loan:
3102.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,102
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,142.54
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $3,102

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State