Search icon

AVATURE LIMITED

Company Details

Name: AVATURE LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2014 (11 years ago)
Entity Number: 4525977
ZIP code: 10111
County: New York
Place of Formation: Delaware
Address: 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, United States, 10111

DOS Process Agent

Name Role Address
AVATURE LIMITED DOS Process Agent 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, United States, 10111

Chief Executive Officer

Name Role Address
DIMITRI BOYLAN Chief Executive Officer 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, United States, 10111

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7RUE3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-20
CAGE Expiration:
2029-05-20
SAM Expiration:
2025-05-14

Contact Information

POC:
AARON MCELROY
Phone:
+1 703-984-9655

Highest Level Owner

Vendor Certified:
2024-05-16
CAGE number:
U1W50
Company Name:
AVATURE HOLDINGS LTD

Immediate Level Owner

Vendor Certified:
2024-05-16
CAGE number:
U1W54
Company Name:
AVATURE GROUP LIMITED

Form 5500 Series

Employer Identification Number (EIN):
464482209
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2019-02-26 2024-02-09 Address 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2014-02-07 2024-02-09 Address 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209000292 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220317000658 2022-03-17 BIENNIAL STATEMENT 2022-02-01
200417060116 2020-04-17 BIENNIAL STATEMENT 2020-02-01
190226060237 2019-02-26 BIENNIAL STATEMENT 2018-02-01
140207000373 2014-02-07 APPLICATION OF AUTHORITY 2014-02-07

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
507100.00
Total Face Value Of Loan:
507100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
507100
Current Approval Amount:
507100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State