Search icon

AAV AUDIO AND VIDEO, LTD.

Company Details

Name: AAV AUDIO AND VIDEO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1989 (36 years ago)
Entity Number: 1362812
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: PO Box 2666, Southampton, NY, United States, 11969
Principal Address: 234 North Main Street, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER DALMASSE Chief Executive Officer PO BOX 2666, SOUTHAMPTON, NY, United States, 11969

DOS Process Agent

Name Role Address
CHRIS DALMASSE DOS Process Agent PO Box 2666, Southampton, NY, United States, 11969

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 69 MORICHES ISLAND RD, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address PO BOX 2666, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2005-09-29 2024-05-28 Address 69 MORICHES ISLAND RD, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2001-06-11 2005-09-29 Address 69 MORICHES ISLAND RD, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
1999-09-16 2001-06-11 Address 67 MORICHES ISLAND RD, PO BOX 60, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240528001233 2024-05-28 BIENNIAL STATEMENT 2024-05-28
110708002102 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090623002855 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070627002139 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050929002356 2005-09-29 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
43000.00
Total Face Value Of Loan:
43000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43000
Current Approval Amount:
43000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43279.21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State