Search icon

AVRO CONSULT ENGINEERING, P.C.

Company Details

Name: AVRO CONSULT ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Apr 2012 (13 years ago)
Entity Number: 4231957
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 740 WEST END AVENUE, SUITE 6, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL H. DAVIES Chief Executive Officer 740 WEST END AVENUE, SUITE 6, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
RUSSELL H. DAVIES DOS Process Agent 740 WEST END AVENUE, SUITE 6, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
455076445
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 740 WEST END AVENUE, SUITE 6, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-02-06 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-06 2024-04-01 Address 740 WEST END AVENUE, SUITE 6, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2016-06-06 2024-04-01 Address 740 WEST END AVENUE, SUITE 6, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2015-05-08 2016-06-06 Address 740 WEST END AVENUE, SUITE 6, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041887 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220712000992 2022-07-12 BIENNIAL STATEMENT 2022-04-01
200402060410 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402007347 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160606006535 2016-06-06 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2022-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
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:
25762.00
Total Face Value Of Loan:
25762.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25762
Current Approval Amount:
25762
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25973.04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State