Search icon

AVANI AND ASSOCIATES INC.

Company Details

Name: AVANI AND ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2014 (11 years ago)
Entity Number: 4610768
ZIP code: 90025
County: New York
Place of Formation: New York
Address: 11750 Wilshire Boulevard, 2202, Los Angeles, CA, United States, 90025
Principal Address: 55 WEST 25TH STREET, APT 30K, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 1000000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
AVANI PATEL Agent 55 WEST 25TH STREET, 26B, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
AVANI PATEL DOS Process Agent 11750 Wilshire Boulevard, 2202, Los Angeles, CA, United States, 90025

Chief Executive Officer

Name Role Address
AVANI PATEL Chief Executive Officer 11750 WILSHIRE BOULEVARD, 2202, LOS ANGELES, CA, United States, 90025

History

Start date End date Type Value
2014-07-23 2024-09-12 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2014-07-23 2024-09-12 Address 55 WEST 25TH STREET, 26B, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2014-07-23 2024-09-12 Address 55 WEST 25TH STREET, 26B, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912003340 2024-09-12 BIENNIAL STATEMENT 2024-09-12
140723010097 2014-07-23 CERTIFICATE OF INCORPORATION 2014-07-23

USAspending Awards / Financial Assistance

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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6326.9

Date of last update: 25 Mar 2025

Sources: New York Secretary of State