Search icon

AVR-CARLE PLACE TWO ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AVR-CARLE PLACE TWO ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2014 (12 years ago)
Entity Number: 4517735
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
AVR-CARLE PLACE TWO ASSOCIATES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

CAGE Code:
7L8T3
UEI Expiration Date:
2017-03-28

Business Information

Doing Business As:
SPRINGHILL SUITES
Activation Date:
2016-03-31
Initial Registration Date:
2015-12-03

Commercial and government entity program

CAGE number:
7L8T3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-03-28

Contact Information

POC:
MICHELE L. RIVIECCIO

Immediate Level Owner

Vendor Certified:
2016-03-31
CAGE number:
7CU42
Company Name:
AVR GATEWAY M LLC

Licenses

Number Type Date Last renew date End date Address Description
0370-24-114666 Alcohol sale 2024-05-29 2024-05-29 2026-05-31 20 WESTBURY AVE, CARLE PLACE, New York, 11514 Food & Beverage Business

History

Start date End date Type Value
2020-01-03 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001235 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103003642 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200103060502 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-66370 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102007505 2018-01-02 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
207000.00
Total Face Value Of Loan:
207000.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$207,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,202.25
Servicing Lender:
BOM Bank
Use of Proceeds:
Payroll: $172,000
Utilities: $10,000
Mortgage Interest: $25,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State