Search icon

EXECUTIVE AUDIO VISUAL SERVICES, INC.

Company Details

Name: EXECUTIVE AUDIO VISUAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1987 (37 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)
1993-03-15 1998-05-11 Address 28 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-03-15 1998-05-11 Address 28 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1987-12-29 1994-01-10 Address P.O. BOX 1475, NEW YORK, NY, 10185, 0013, USA (Type of address: Service of Process)
1987-12-29 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060214002743 2006-02-14 BIENNIAL STATEMENT 2005-12-01
040109002926 2004-01-09 BIENNIAL STATEMENT 2003-12-01
011120002175 2001-11-20 BIENNIAL STATEMENT 2001-12-01
000204002005 2000-02-04 BIENNIAL STATEMENT 1999-12-01
980511002465 1998-05-11 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7143767706 2020-05-01 0202 PPP 100 Park Avenue 16th Floor, New York, NY, 10017
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29700
Loan Approval Amount (current) 29700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30042.38
Forgiveness Paid Date 2021-06-30
9755208306 2021-01-31 0202 PPS 100 Park Ave Fl 16, New York, NY, 10017-5538
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29700
Loan Approval Amount (current) 29700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-5538
Project Congressional District NY-12
Number of Employees 1
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29912.85
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State