Search icon

AVR-YAPHANK CONSTRUCTION CORP.

Company Details

Name: AVR-YAPHANK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2014 (11 years ago)
Entity Number: 4630562
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET,, NEW YORK, NY, United States, 10005
Principal Address: c/o AVR Realty Company, One Executive Blvd., Yonkers, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALLAN V. ROSE Chief Executive Officer C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
AVR-YAPHANK CONSTRUCTION CORP. DOS Process Agent 28 LIBERTY STREET,, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-09-26 2024-09-26 Address C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2022-01-25 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-22 2024-09-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-22 2024-09-26 Address C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2020-08-06 2024-09-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-06 2020-09-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-26 2020-09-22 Address C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2014-09-03 2020-08-06 Address ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Service of Process)
2014-09-03 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240926000822 2024-09-26 BIENNIAL STATEMENT 2024-09-26
220901002325 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200922060393 2020-09-22 BIENNIAL STATEMENT 2020-09-01
200806000509 2020-08-06 CERTIFICATE OF CHANGE 2020-08-06
200526060518 2020-05-26 BIENNIAL STATEMENT 2018-09-01
140903010198 2014-09-03 CERTIFICATE OF INCORPORATION 2014-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2778857307 2020-04-29 0202 PPP 1 Executive Blvd., Yonkers, NY, 10701
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80300
Loan Approval Amount (current) 80300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 8
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81166.8
Forgiveness Paid Date 2021-06-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State