Search icon

AVENCORE INC.

Branch

Company Details

Name: AVENCORE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2015 (10 years ago)
Branch of: AVENCORE INC., Illinois (Company Number CORP_67892046)
Entity Number: 4720725
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
LUC GODTLER Chief Executive Officer 63 AVENUE DES CHAMPS ELYSÉES, PARIS, France, 75008

Form 5500 Series

Employer Identification Number (EIN):
452508273
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 63 AVENUE DES, #23A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address 63 AVENUE DES CHAMPS ELYSÉES, PARIS, FRA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address 1330 AV OF THE AMERICAS, #23A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 63 AVENUE DES, #23A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 63 AVENUE DES CHAMPS ELYSÉES, PARIS, FRA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250423001780 2025-04-23 BIENNIAL STATEMENT 2025-04-23
230329003055 2023-03-29 BIENNIAL STATEMENT 2023-03-01
210803002703 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190613060140 2019-06-13 BIENNIAL STATEMENT 2019-03-01
SR-70592 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
144890.00
Total Face Value Of Loan:
144890.00
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:
145000.00
Total Face Value Of Loan:
145000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144890
Current Approval Amount:
144890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145630.55
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145817.64

Date of last update: 25 Mar 2025

Sources: New York Secretary of State