Search icon

AVS QUALITY TEXTILE PRINTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVS QUALITY TEXTILE PRINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1981 (45 years ago)
Entity Number: 671694
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 215 TREMONT STREET / SUITE 10, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR J CIACCIA Chief Executive Officer 215 TREMONT STREET / SUITE 10, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
AVS QUALITY TEXTILE PRINTING INC. DOS Process Agent 215 TREMONT STREET / SUITE 10, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
2011-03-08 2021-01-19 Address 215 TREMONT STREET / SUITE 10, ROCHESTER, NY, 14608, 2393, USA (Type of address: Service of Process)
2003-01-17 2011-03-08 Address 215 TREMONT ST, SUITE 10, ROCHESTER, NY, 14608, 2393, USA (Type of address: Chief Executive Officer)
2003-01-17 2011-03-08 Address 215 TREMONT ST, SUITE 10, ROCHESTER, NY, 14608, 2393, USA (Type of address: Principal Executive Office)
2003-01-17 2011-03-08 Address 215 TREMONT ST, SUITE 10, ROCHESTER, NY, 14608, 2393, USA (Type of address: Service of Process)
1999-02-09 2003-01-17 Address 100 FERNWOOD AVENUE, ROCHESTER, NY, 14621, 5647, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210119060569 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190129060301 2019-01-29 BIENNIAL STATEMENT 2019-01-01
170201007569 2017-02-01 BIENNIAL STATEMENT 2017-01-01
150122006162 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130125006110 2013-01-25 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
49917.00
Total Face Value Of Loan:
49917.00
Date:
2020-04-16
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
Date:
2020-04-15
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:
108400.00
Total Face Value Of Loan:
108400.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$108,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,691.89
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $86,571
Utilities: $0
Mortgage Interest: $0
Rent: $16,000
Refinance EIDL: $0
Healthcare: $5829
Debt Interest: $0
Jobs Reported:
18
Initial Approval Amount:
$49,917
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,397.02
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $49,914
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State