Search icon

ANVA LLC

Company Details

Name: ANVA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2021 (4 years ago)
Entity Number: 5911326
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1115 Broadway, 10th FL, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 917-751-9406

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1115 Broadway, 10th FL, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
2102956-DCA Active Business 2021-12-03 2025-02-28

Permits

Number Date End date Type Address
M022025098C31 2025-04-08 2025-07-07 OCCUPANCY OF ROADWAY AS STIPULATED WAVERLY PLACE, MANHATTAN, FROM STREET CHRISTOPHER STREET TO STREET WEST 10 STREET
M022025098C32 2025-04-08 2025-07-07 OCCUPANCY OF SIDEWALK AS STIPULATED WAVERLY PLACE, MANHATTAN, FROM STREET CHRISTOPHER STREET TO STREET WEST 10 STREET
M022025098C34 2025-04-08 2025-07-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WAVERLY PLACE, MANHATTAN, FROM STREET CHRISTOPHER STREET TO STREET WEST 10 STREET
M022025098C30 2025-04-08 2025-07-07 TEMPORARY PEDESTRIAN WALK WAVERLY PLACE, MANHATTAN, FROM STREET CHRISTOPHER STREET TO STREET WEST 10 STREET
M022025098C33 2025-04-08 2025-07-07 TEMP. CONST. SIGNS/MARKINGS WAVERLY PLACE, MANHATTAN, FROM STREET CHRISTOPHER STREET TO STREET WEST 10 STREET

History

Start date End date Type Value
2024-12-28 2025-01-03 Address 1115 broadway, 10th fl, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2024-12-11 2024-12-28 Address 244 madison ave, #1002, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2024-11-11 2024-12-11 Address 634 E 14 ST, #4, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-01-06 2024-11-11 Address 634 E 14 ST, #4, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000611 2025-01-03 BIENNIAL STATEMENT 2025-01-03
241228000126 2024-12-10 CERTIFICATE OF CHANGE BY ENTITY 2024-12-10
241211003144 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
241111000231 2024-11-11 BIENNIAL STATEMENT 2024-11-11
210524000050 2021-05-24 CERTIFICATE OF PUBLICATION 2021-05-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596722 TRUSTFUNDHIC INVOICED 2023-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3596723 RENEWAL INVOICED 2023-02-10 100 Home Improvement Contractor License Renewal Fee
3371961 EXAMHIC INVOICED 2021-09-22 50 Home Improvement Contractor Exam Fee
3371960 TRUSTFUNDHIC INVOICED 2021-09-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3371962 LICENSE INVOICED 2021-09-22 75 Home Improvement Contractor License Fee

Court Cases

Court Case Summary

Filing Date:
2024-10-01
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TAVIRA ESCALON,
Party Role:
Plaintiff
Party Name:
ANVA LLC
Party Role:
Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State