Search icon

AVANTI & SONS, INC.

Company Details

Name: AVANTI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1984 (41 years ago)
Entity Number: 918489
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 262 N. IDAHO AVE, N MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY FIORAVANTI Chief Executive Officer 262 N. IDAHO AVE, N MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
TONY FIORAVANTI DOS Process Agent 262 N. IDAHO AVE, N MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1984-05-23 1993-01-08 Address 209 NORTH IDAHO AVE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1984-05-23 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
930108002892 1993-01-08 BIENNIAL STATEMENT 1992-05-01
B104534-5 1984-05-23 CERTIFICATE OF INCORPORATION 1984-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7056498510 2021-03-05 0235 PPS 209 N Idaho Ave, N Massapequa, NY, 11758-1311
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address N Massapequa, NASSAU, NY, 11758-1311
Project Congressional District NY-03
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15104.53
Forgiveness Paid Date 2021-11-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
623566 Intrastate Non-Hazmat 2022-06-23 40000 2021 1 1 Private(Property)
Legal Name AVANTI & SONS INC
DBA Name -
Physical Address 262 N ATLANTA AVE, N MASSAPEQUA, NY, 11758, US
Mailing Address 262 N ATLANTA AVE, N MASSAPEQUA, NY, 11758, US
Phone (516) 293-1017
Fax (516) 293-1017
E-mail VINNYAVANTI19@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L61000610
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-11
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KENWORTH
License plate of the main unit 29585TC
License state of the main unit NY
Vehicle Identification Number of the main unit 1XKWD40X0KR258993
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit EAST DUMP
License plate of the secondary unit BG18850
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1E1D2R482GR054523
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State