Search icon

KVL AUDIO VISUAL SERVICES NY, INC.

Headquarter

Company Details

Name: KVL AUDIO VISUAL SERVICES NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1997 (28 years ago)
Entity Number: 2121402
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 200 CORPORATE BLVD SOUTH, YONKERS, NY, United States, 10701
Address: 80 STATE STREET, ALBANCY, NY, United States, 12207

Shares Details

Shares issued 20200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KVL AUDIO VISUAL SERVICES NY, INC., FLORIDA F18000005729 FLORIDA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANCY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LES LIEBERMAN Chief Executive Officer 200 CORPORATE BLVD SOUTH, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 200 CORPORATE BLVD SOUTH, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2019-01-16 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 20200, Par value: 0
2018-10-05 2024-10-31 Address 200 CORPORATE BLVD SOUTH, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2018-10-05 2024-10-31 Address 200 CORPORATE BLVD SOUTH, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2013-05-13 2018-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-04-18 2024-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-04-18 2013-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-07-27 2018-10-05 Address 466 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
1999-07-27 2013-04-18 Address 151 NORTH MAIN STREET, P.O. BOX 947, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1999-07-27 2018-10-05 Address 466 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241031000287 2024-10-31 BIENNIAL STATEMENT 2024-10-31
210303061629 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190306060470 2019-03-06 BIENNIAL STATEMENT 2019-03-01
190116000757 2019-01-16 CERTIFICATE OF AMENDMENT 2019-01-16
181005006753 2018-10-05 BIENNIAL STATEMENT 2017-03-01
130513002204 2013-05-13 BIENNIAL STATEMENT 2013-03-01
130418000933 2013-04-18 CERTIFICATE OF CHANGE 2013-04-18
110329002296 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090226002007 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070320002806 2007-03-20 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1767758308 2021-01-19 0202 PPS 200 Corporate Blvd S, Yonkers, NY, 10701-6806
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 490200
Loan Approval Amount (current) 490200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-6806
Project Congressional District NY-16
Number of Employees 34
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 343833.67
Forgiveness Paid Date 2022-01-06
2316497105 2020-04-10 0202 PPP 200 CORPORATE BOULEVARD SOUTH, YONKERS, NY, 10701-6805
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 490200
Loan Approval Amount (current) 490200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-6805
Project Congressional District NY-16
Number of Employees 34
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 339721.79
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State