Search icon

AURODIAM, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-06-23
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7574.38
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7539.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State