Search icon

AVACAMP CORP

Company claim

Is this your business?

Get access!

Company Details

Name: AVACAMP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2019 (6 years ago)
Date of dissolution: 22 May 2024
Entity Number: 5545553
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 9 HOPKINS RD APT 2, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KRISTY MARIELA FERNANDEZ Agent 9 HOPKINS RD APT 2, LIVERPOOL, NY, 13088

DOS Process Agent

Name Role Address
MIGUEL ANGEL ALBERTI DOS Process Agent 9 HOPKINS RD APT 2, LIVERPOOL, NY, United States, 13088

Unique Entity ID

Unique Entity ID:
R2GLSH9CCW57
CAGE Code:
943Y1
UEI Expiration Date:
2022-10-27

Business Information

Activation Date:
2021-08-04
Initial Registration Date:
2021-07-29

Commercial and government entity program

CAGE number:
943Y1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2026-08-04
SAM Expiration:
2022-10-27

Contact Information

POC:
KRISTY M. FERNANDEZ

History

Start date End date Type Value
2019-05-02 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-02 2024-08-01 Address 9 HOPKINS RD APT 2, LIVERPOOL, NY, 13088, USA (Type of address: Registered Agent)
2019-05-02 2024-08-01 Address 9 HOPKINS RD APT 2, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033113 2024-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-22
190502020092 2019-05-02 CERTIFICATE OF INCORPORATION 2019-05-02

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
2295.00
Total Face Value Of Loan:
2295.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$2,295
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,314.87
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $2,293

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-05-23
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State