Search icon

ARVYN TECHNOLOGIES INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARVYN TECHNOLOGIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2024 (a year ago)
Document Number: P12000030588
FEI/EIN Number 45-4937792
Address: 51 S MAIN AVE, SUITE 309, CLEARWATER, FL, 33765, US
Mail Address: 51 S MAIN AVE, SUITE 309, CLEARWATER, FL, 33765, US
ZIP code: 33765
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined603336458
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
4597152
State:
NEW YORK
Type:
Headquarter of
Company Number:
a13c441c-73f2-e311-ac2f-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20131146557
State:
COLORADO
Type:
Headquarter of
Company Number:
1091213
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_68779537
State:
ILLINOIS

Key Officers & Management

Name Role Address
KOTA MANGA President 1846 LEAF FLOWER LANE, LUTZ, FL, 33558
KOTA MANGA Secretary 1846 LEAF FLOWER LANE, LUTZ, FL, 33558
KOTA MANGA Agent 51 S MAIN AVE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-05 KOTA, MANGA -
REGISTERED AGENT ADDRESS CHANGED 2024-09-05 51 S MAIN AVE, SUITE 309, CLEARWATER, FL 33765 -
AMENDMENT 2024-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 51 S MAIN AVE, SUITE 309, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2022-01-06 51 S MAIN AVE, SUITE 309, CLEARWATER, FL 33765 -
AMENDMENT 2015-07-27 - -
AMENDMENT 2012-04-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
Amendment 2024-09-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-10

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
98152.00
Total Face Value Of Loan:
98152.00
Date:
2020-04-29
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:
114335.00
Total Face Value Of Loan:
114335.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$114,335
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,335
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$115,373.54
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $114,335
Jobs Reported:
6
Initial Approval Amount:
$98,152
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,152
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,093.18
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $98,152

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State