Search icon

AVERITY HOLDINGS, INC.

Headquarter

Company Details

Name: AVERITY HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2018 (7 years ago)
Entity Number: 5386432
ZIP code: 29615
County: New York
Place of Formation: New York
Address: 8595 East Pelham Road, Ste 400 #2017, Greenville, SC, United States, 29615

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
AVERITY HOLDINGS, INC. DOS Process Agent 8595 East Pelham Road, Ste 400 #2017, Greenville, SC, United States, 29615

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
CHRISTOPHER ALLAIRE Chief Executive Officer 8595 EAST PELHAM ROAD STE 400 #2017, GREENVILLE, SC, United States, 29615

Links between entities

Type:
Headquarter of
Company Number:
2393948
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
831615584
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 680 EAST MAIN STREET., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 8595 EAST PELHAM ROAD STE 400 #2017, GREENVILLE, SC, 29615, USA (Type of address: Chief Executive Officer)
2021-08-05 2024-02-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2018-08-02 2021-08-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2018-08-02 2024-02-05 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240205000057 2024-02-05 BIENNIAL STATEMENT 2024-02-05
211116003594 2021-11-16 BIENNIAL STATEMENT 2021-11-16
180802010126 2018-08-02 CERTIFICATE OF INCORPORATION 2018-08-02

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
154248.00
Total Face Value Of Loan:
154248.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154248
Current Approval Amount:
154248
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156322.95

Date of last update: 23 Mar 2025

Sources: New York Secretary of State