Search icon

AVAILERON CONSULTING, INC.

Company Details

Name: AVAILERON CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2012 (13 years ago)
Entity Number: 4289159
ZIP code: 10151
County: New York
Place of Formation: New York
Address: 745 fifth avenue, suite 500, NEW YORK, NY, United States, 10151
Principal Address: 200 PARK AVENUE, SUITE 1700, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID FRANKLIN Chief Executive Officer 200 PARK AVENUE, SUITE 1700, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 745 fifth avenue, suite 500, NEW YORK, NY, United States, 10151

History

Start date End date Type Value
2020-08-05 2022-12-27 Address 200 PARK AVENUE, SUITE 1700, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2016-08-03 2020-08-05 Address 200 PARK AVENUE, SUITE 1700, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2015-12-24 2022-12-27 Address 200 PARK AVENUE, SUITE 1700, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2014-08-22 2016-08-03 Address 330 MADISON AVENUE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-08-22 2016-08-03 Address 330 MADISON AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221227001051 2022-11-08 CERTIFICATE OF CHANGE BY ENTITY 2022-11-08
200805060763 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180802006549 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160803006409 2016-08-03 BIENNIAL STATEMENT 2016-08-01
151224000179 2015-12-24 CERTIFICATE OF CHANGE 2015-12-24

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
39845.00
Total Face Value Of Loan:
39845.00
Date:
2020-05-02
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:
37060.00
Total Face Value Of Loan:
37060.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37060
Current Approval Amount:
37060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37403.01
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39845
Current Approval Amount:
39845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40161.72

Date of last update: 26 Mar 2025

Sources: New York Secretary of State