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)
1999-09-16 2024-05-28 Address PO BOX 60, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
1999-09-16 2001-06-11 Address 67 MORICHES ISLAND RD, PO BOX 60, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
1989-06-21 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-21 1999-09-16 Address TEN PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

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
030603002798 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010611002049 2001-06-11 BIENNIAL STATEMENT 2001-06-01
990916002223 1999-09-16 BIENNIAL STATEMENT 1999-06-01
C024800-4 1989-06-21 CERTIFICATE OF INCORPORATION 1989-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8144857008 2020-04-08 0235 PPP 234 N MAIN ST, SOUTHAMPTON, NY, 11968-3342
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-3342
Project Congressional District NY-01
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43279.21
Forgiveness Paid Date 2020-12-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State