Search icon

A/V SCIENCE, INC.

Headquarter

Company Details

Name: A/V SCIENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1996 (28 years ago)
Entity Number: 2076843
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 77 Halstead Street, STE 4, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of A/V SCIENCE, INC., FLORIDA F22000006065 FLORIDA
Headquarter of A/V SCIENCE, INC., ILLINOIS CORP_73828031 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E9MHTFJG1J58 2025-03-19 77 HALSTEAD STREET, SUITE 4, ROCHESTER, NY, 14610, 1955, USA 77 HALSTEAD STREET, SUITE 4, ROCHESTER, NY, 14610, 1955, USA

Business Information

Doing Business As AV SCIENCE INC
URL www.avscience.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-21
Initial Registration Date 2018-09-17
Entity Start Date 1996-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 449210, 455219
Product and Service Codes 5830, 5835, 5836, 7730, N059

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURIE ELKIN
Role PRESIDENT
Address 77 HALSTEAD ST, ROCHESTER, NY, 14610, 1955, USA
Government Business
Title PRIMARY POC
Name LAURIE ELKIN
Role PRESIDENT
Address 77 HALSTEAD STREET, ROCHESTER, NY, 14610, 1955, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
LAURIE ELKIN Chief Executive Officer 4 CERAMAR DRIVE, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
A/V SCIENCE, INC. DOS Process Agent 77 Halstead Street, STE 4, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 3470 ROBIN HILL STREET, THOUSAND OAKS, CA, 91360, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-01-15 Address 4 CERAMAR DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-01-15 Address 1255 UNIVERSITY AVENUE, STE 130, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2014-10-01 2020-10-02 Address 1255 UNIVERSITY AVENUE, STE 130, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2012-10-23 2014-10-01 Address 333 METRO PARK, STE S-103, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2012-10-23 2024-01-15 Address 3470 ROBIN HILL STREET, THOUSAND OAKS, CA, 91360, USA (Type of address: Chief Executive Officer)
2012-10-23 2014-10-01 Address 333 METRO PARK, STE S-103, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2010-10-20 2012-10-23 Address 376 SUMMERWOOD CIR, BRADENTON, FL, 34609, USA (Type of address: Chief Executive Officer)
2010-10-20 2012-10-23 Address 680 RIDGE RD, STE 4, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2009-06-29 2010-10-20 Address 41 MCCALL ROAD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240115000249 2024-01-15 BIENNIAL STATEMENT 2024-01-15
201002060979 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002007450 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004007709 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001007261 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121023006329 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101020002781 2010-10-20 BIENNIAL STATEMENT 2010-10-01
090629002034 2009-06-29 BIENNIAL STATEMENT 2008-10-01
090619000257 2009-06-19 CERTIFICATE OF CHANGE 2009-06-19
961021000594 1996-10-21 CERTIFICATE OF INCORPORATION 1996-10-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA462123P0007 2023-09-30 2024-02-09 2024-02-09
Unique Award Key CONT_AWD_FA462123P0007_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 71019.06
Current Award Amount 71019.06
Potential Award Amount 71019.06

Description

Title ADD FUNDS AND EXTEND POP
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 5836: VIDEO RECORDING AND REPRODUCING EQUIPMENT

Recipient Details

Recipient A/V SCIENCE, INC.
UEI E9MHTFJG1J58
Recipient Address UNITED STATES, 77 HALSTEAD STREET, SUITE 4, ROCHESTER, MONROE, NEW YORK, 146101955

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6216968406 2021-02-10 0219 PPS 1255 University Ave Ste 130, Rochester, NY, 14607-1643
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101930
Loan Approval Amount (current) 101930
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 Rochester, MONROE, NY, 14607-1643
Project Congressional District NY-25
Number of Employees 9
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102734.27
Forgiveness Paid Date 2021-12-01
7983447108 2020-04-14 0219 PPP 1255 University Avenue Suite 130, Rochester, NY, 14607
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89912
Loan Approval Amount (current) 89912
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 Rochester, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 9
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90532.76
Forgiveness Paid Date 2020-12-30

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2333507 A/V SCIENCE, INC. AV SCIENCE INC E9MHTFJG1J58 77 HALSTEAD STREET, SUITE 4, ROCHESTER, NY, 14610-1955
Capabilities Statement Link https://avscience.com/avs-government/
Phone Number 585-454-1460
Fax Number 585-340-6314
E-mail Address laurie@avscience.com
WWW Page www.avscience.com
E-Commerce Website https://avscience.com/
Contact Person LAURIE ELKIN
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 86VL3
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative AV Science is your preferred partner for audio video equipment and installation. Since 1996 AV Science had been a leader in the Audio/Video industry. Specializing in custom install and integration, we have the team and the expertise to execute your vision on time, and on budget. AV Science is a trusted resource for your next project. As a certified NYS Women Business Enterprise and DOT Disadvantaged Business Enterprise, we have the credentials to help you with world-class customer service before and after the sale, along with a dedicated team of experts working on your project from start to finish, makes AV Science your trusted AV partner.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Home, Theater, Television, Audio, Video, Speakers, live, sound, projector, screen, display, monitor, control, automation, microphone, video wall, cabling
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Laurie Elkin
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 449210
NAICS Code's Description Electronics and Appliance Retailers
Buy Green Yes
Code 455219
NAICS Code's Description All Other General Merchandise Retailers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Stewart Air National Guard - Auditorium Rehab
Contract W50S8D23P0028
Start 2023-10-01
End 2023-11-30
Value 92,000
Contact PEDRO R. SANTIAGO, MSgt, NYANG
Phone 845-563-2402
Name Western Regional OTB Video Wall
Contract 64314
Start 2023-10-01
End 2023-12-31
Value 71,429
Contact Ryan Offen
Phone 585-343-1423
Name Thruway Admin HQ TSOC & State Police Renovations
Contract TAA 23-8A / D214912
Start 2023-12-04
End 2024-05-01
Value 97,374
Contact Christopher Mohr
Phone 518-213-1041
Name RJSCB Edison 2C
Contract 752039X
Start 2019-07-15
End 2019-08-15
Value 65,000
Contact Hewitt Young Electric
Phone 585-288-4480
Name Newark Central School District - Audio systems
Contract Various
Start 2020-07-01
End 2023-03-09
Value 21,896
Contact Kyle Bliek
Phone 315-332-3230 x 2250

Date of last update: 14 Mar 2025

Sources: New York Secretary of State