Search icon

EXECUTIVE AUDIO VISUAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXECUTIVE AUDIO VISUAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1987 (38 years ago)
Entity Number: 1222833
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 Park Avenue, 16th Floor, 16TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 100 PARK AVE, 16TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO JEAN Chief Executive Officer 100 PARK AVE, 16TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 Park Avenue, 16th Floor, 16TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 100 PARK AVE, 16TH FLOOR, NEW YORK, NY, 10017, 5516, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 100 PARK AVE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-05-11 2024-03-12 Address 100 PARK AVE, 16TH FLOOR, NEW YORK, NY, 10017, 5516, USA (Type of address: Service of Process)
1998-05-11 2024-03-12 Address 100 PARK AVE, 16TH FLOOR, NEW YORK, NY, 10017, 5516, USA (Type of address: Chief Executive Officer)
1994-01-10 1998-05-11 Address P.O. BOX 1475, NEW YORK, NY, 10185, 0013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312003751 2024-03-12 BIENNIAL STATEMENT 2024-03-12
140318002308 2014-03-18 BIENNIAL STATEMENT 2013-12-01
120120002395 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100204002023 2010-02-04 BIENNIAL STATEMENT 2009-12-01
080214003476 2008-02-14 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
29700.00
Total Face Value Of Loan:
29700.00
Date:
2020-08-25
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:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
29700.00
Total Face Value Of Loan:
29700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29700
Current Approval Amount:
29700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30042.38
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29700
Current Approval Amount:
29700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29912.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State