Search icon

JOHN W. NEUBAUER AUDIO VISUAL PRODUCTS, INC.

Company Details

Name: JOHN W. NEUBAUER AUDIO VISUAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1987 (38 years ago)
Entity Number: 1151908
ZIP code: 12563
County: Putnam
Place of Formation: New York
Address: 2717 RTE 22, PATTERSON, NY, United States, 12563
Principal Address: 2717 ROUTE 22, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2717 RTE 22, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address
JOHN W. NEUBAUER Chief Executive Officer 2717 ROUTE 22, PATTERSON, NY, United States, 12563

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 2717 ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2003-04-22 2025-03-18 Address 2717 ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2001-04-23 2003-04-22 Address 350 HAVILAND HOLLOW RD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2001-04-23 2003-04-22 Address 350 HAVILAND HOLLOW RD, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)
1999-03-25 2025-03-18 Address 2717 RTE 22, PATTERSON, NY, 12563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318003416 2025-03-18 BIENNIAL STATEMENT 2025-03-18
130419006118 2013-04-19 BIENNIAL STATEMENT 2013-03-01
110526003471 2011-05-26 BIENNIAL STATEMENT 2011-03-01
090226002840 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070418002026 2007-04-18 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
466500.00
Total Face Value Of Loan:
481500.00
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:
134155.00
Total Face Value Of Loan:
134155.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134155
Current Approval Amount:
134155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135808.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-08-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State