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

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

Links between entities

Type:
Headquarter of
Company Number:
F18000005729
State:
FLORIDA

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: Chief Executive Officer)
2018-10-05 2024-10-31 Address 200 CORPORATE BLVD SOUTH, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2013-05-13 2018-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
490200.00
Total Face Value Of Loan:
490200.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
490200
Current Approval Amount:
490200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
343833.67
Date Approved:
2020-04-10
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
490200
Current Approval Amount:
490200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
339721.79

Date of last update: 31 Mar 2025

Sources: New York Secretary of State