Name: | AVALANCHE CONSTRUCTION GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2011 (13 years ago) |
Entity Number: | 4161207 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 BOERUM STREET APT # 21M, BROOKLKN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 BOERUM STREET APT # 21M, BROOKLKN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
ARTUR WILK | Chief Executive Officer | 54 BOERUM STREET APT # 21M, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-02 | 2021-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-11-02 | 2014-12-01 | Address | 1927 LINDEN STREET #3, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210813001358 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
141201000128 | 2014-12-01 | CERTIFICATE OF CHANGE | 2014-12-01 |
111102000883 | 2011-11-02 | CERTIFICATE OF INCORPORATION | 2011-11-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2113968405 | 2021-02-03 | 0202 | PPS | 54 Boerum St Apt 21M, Brooklyn, NY, 11206-2429 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5779567407 | 2020-05-13 | 0202 | PPP | 54 Boerum St Apt 21M, Brooklyn, NY, 11206-2429 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State