Search icon

DIGITAL SOUND, LIGHT & VIDEO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIGITAL SOUND, LIGHT & VIDEO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1997 (29 years ago)
Entity Number: 2107521
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 117 SENATOR STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-266-7072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LAWRENCE PORT DOS Process Agent 117 SENATOR STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
LAWRENCE M. PORT Chief Executive Officer 117 SENATOR STREET, BROOKLYN, NY, United States, 11220

Unique Entity ID

CAGE Code:
1SEW1
UEI Expiration Date:
2015-03-07

Business Information

Activation Date:
2014-03-07
Initial Registration Date:
2000-12-06

Commercial and government entity program

CAGE number:
1SEW1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-20
CAGE Expiration:
2025-09-18
SAM Expiration:
2022-03-13

Contact Information

POC:
LAWRENCE M. PORT

History

Start date End date Type Value
2007-01-25 2019-01-07 Address 61 BAY 41ST ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2007-01-25 2019-01-07 Address 61 BAY 41ST ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1997-01-29 2019-01-07 Address 61 BAY 41ST STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190107060873 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150113006748 2015-01-13 BIENNIAL STATEMENT 2015-01-01
110119002214 2011-01-19 BIENNIAL STATEMENT 2011-01-01
070125002848 2007-01-25 BIENNIAL STATEMENT 2007-01-01
031104000023 2003-11-04 ANNULMENT OF DISSOLUTION 2003-11-04

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
24600.00
Total Face Value Of Loan:
24600.00
Date:
2020-05-29
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:
9872.00
Total Face Value Of Loan:
34470.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$24,600
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,600
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,747.6
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $24,593
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State