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

Links between entities

Type Company Name Company Number State
Headquarter of AVERITY HOLDINGS, INC., CONNECTICUT 2393948 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVERITY 401(K) PLAN 2019 831615584 2020-10-13 AVERITY HOLDINGS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6469260792
Plan sponsor’s address 383 5TH AVE, 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing CHRIS ALLAIRE
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing CHRIS ALLAIRE

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

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)
2018-08-02 2024-02-05 Address 275 MADISON AVE. FL. 14, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6267117304 2020-04-30 0202 PPP 383 5TH AVE FL 6, NEW YORK, NY, 10016-3326
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154248
Loan Approval Amount (current) 154248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-3326
Project Congressional District NY-12
Number of Employees 14
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156322.95
Forgiveness Paid Date 2021-09-10

Date of last update: 06 Mar 2025

Sources: New York Secretary of State