Search icon

AURODIAM, INC.

Company Details

Name: AURODIAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1996 (29 years ago)
Entity Number: 2075265
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 22 WEST 48TH STSTE 611, NEW YORK, NY, United States, 10036
Principal Address: 22 WEST 48TH ST STE 611, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WEST 48TH STSTE 611, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SAURIN MEHTA Chief Executive Officer 5 COOPER BEACH LANE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2008-09-29 2012-10-22 Address 589 FIFTH AVE, STE 1202, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-09-29 2012-10-22 Address 5809 FIFTH AVE, STE 1202, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-10-15 2008-09-29 Address 580 FIFTH AVE, STE 2300, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-10-15 2008-09-29 Address 580 FIFTH AVE, STE 2300, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-10-15 2000-10-02 Address 555 SCARSDALE MEADOWS, CENTRAL AVE, APT 345-C, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1996-10-16 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-16 1998-10-15 Address 580 FIFTH AVENUE, SUITE 2300, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022002381 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101012002575 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080929002803 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060926002461 2006-09-26 BIENNIAL STATEMENT 2006-10-01
050119002032 2005-01-19 BIENNIAL STATEMENT 2004-10-01
021003002612 2002-10-03 BIENNIAL STATEMENT 2002-10-01
001002002186 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981015002259 1998-10-15 BIENNIAL STATEMENT 1998-10-01
961016000388 1996-10-16 CERTIFICATE OF INCORPORATION 1996-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1955168000 2020-06-23 0202 PPP 31 west , 47th street suite 1005, New york, NY, 10036
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7574.38
Forgiveness Paid Date 2021-06-22
7337638500 2021-03-05 0202 PPS 31 W 47th St, New York, NY, 10036-2808
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 10036-2808
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7539.17
Forgiveness Paid Date 2021-10-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State