Search icon

AUDIBLE DIFFERENCE, INC.

Company Details

Name: AUDIBLE DIFFERENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1993 (32 years ago)
Entity Number: 1703423
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 110 8TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUDIBLE DIFFERENCE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133526173 2024-04-12 AUDIBLE DIFFERENCE INC 260
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6464612220
Plan sponsor’s address 110 8TH STREET, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing ARTHUR KAPLUN
AUDIBLE DIFFERENCE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133526173 2023-06-01 AUDIBLE DIFFERENCE INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6464612220
Plan sponsor’s address 110 8TH STREET, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing ARTHUR KAPLUN
AUDIBLE DIFFERENCE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133526173 2022-06-30 AUDIBLE DIFFERENCE INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6464612220
Plan sponsor’s address 110 8TH STREET, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing ARTHUR KAPLUN
AUDIBLE DIFFERENCE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133526173 2021-06-11 AUDIBLE DIFFERENCE INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6464612220
Plan sponsor’s address 110 8TH STREET, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing ARTHUR KAPLUN
AUDIBLE DIFFERENCE, INC 401(K) PROFIT SHARE AND TRUST 2019 133526173 2020-06-18 AUDIBLE DIFFERENCE, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 512200
Sponsor’s telephone number 6464612220
Plan sponsor’s address 110 8TH ST, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing ARTHUR KAPLUN
AUDIBLE DIFFERENCE, INC 401(K) PROFIT SHARE AND TRUST 2018 133526173 2019-06-04 AUDIBLE DIFFERENCE, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 512200
Sponsor’s telephone number 6464612220
Plan sponsor’s address 110 8TH ST, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing ARTHUR KAPLUN
AUDIBLE DIFFERENCE, INC 401(K) PROFIT SHARE AND TRUST 2017 133526173 2018-09-25 AUDIBLE DIFFERENCE, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 512200
Sponsor’s telephone number 6464612220
Plan sponsor’s address 110 8TH ST, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing ARTHUR KAPLUN
AUDIBLE DIFFERENCE, INC 401(K) PROFIT SHARE AND TRUST 2016 133526173 2017-10-12 AUDIBLE DIFFERENCE, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 512200
Sponsor’s telephone number 6464612220
Plan sponsor’s address 370 STATE STREET, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing LEVY VARGAS
AUDIBLE DIFFERENCE, INC 401(K) PROFIT SHARE AND TRUST 2015 133526173 2016-10-17 AUDIBLE DIFFERENCE, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 512200
Sponsor’s telephone number 6464612220
Plan sponsor’s address 370 STATE STREET, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing LEVY VARGAS
AUDIBLE DIFFERENCE, INC 401(K) PLROFIT SHARE AND TRUST 2014 133526173 2015-10-14 AUDIBLE DIFFERENCE, INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 512200
Sponsor’s telephone number 2126624848
Plan sponsor’s address 370 STATE STREET, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ERICH BECHTEL

DOS Process Agent

Name Role Address
AUDIBLE DIFFERENCE, INC. DOS Process Agent 110 8TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
ERICH R. BECHTEL Chief Executive Officer 110 8TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2014-11-21 2017-02-07 Address 370 STATE STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2014-11-21 2017-02-07 Address 370 STATE STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2014-11-21 2017-02-07 Address 370 STATE STREET, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2003-03-11 2014-11-21 Address 275 W 96TH ST, 32D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2003-03-11 2014-11-21 Address 275 W 96TH ST, 32D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2001-04-09 2003-03-11 Address 375 W 96TH ST, 32D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2001-04-09 2014-11-21 Address 275 W 96TH ST, 32D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2001-04-09 2003-03-11 Address 375 W 96TH ST, 32D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1994-04-26 2001-04-09 Address 275 WEST 96TH STREET #30A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1994-04-26 2001-04-09 Address 275 WEST 96TH STREET #30A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210204060600 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190205060378 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170207006565 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150206006017 2015-02-06 BIENNIAL STATEMENT 2015-02-01
141121006347 2014-11-21 BIENNIAL STATEMENT 2013-02-01
110215003109 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090123002978 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070216002313 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050426002563 2005-04-26 BIENNIAL STATEMENT 2005-02-01
030311002329 2003-03-11 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2932377707 2020-05-01 0202 PPP 110 8TH ST, BROOKLYN, NY, 11215
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 545527
Loan Approval Amount (current) 545527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 220
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 550828.61
Forgiveness Paid Date 2021-04-26
5059168403 2021-02-07 0202 PPS 110 8th St, Brooklyn, NY, 11215-3116
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 545527
Loan Approval Amount (current) 545527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3116
Project Congressional District NY-10
Number of Employees 30
NAICS code 512250
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 550204.89
Forgiveness Paid Date 2021-12-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State