Search icon

AVR-YAPHANK CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
80300.00
Total Face Value Of Loan:
80300.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$80,300
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,166.8
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $80,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State