Search icon

DUOTONE AUDIO GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DUOTONE AUDIO GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1997 (28 years ago)
Entity Number: 2139044
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 200 Varick Street, RM 609, New York, NY, United States, 10014
Principal Address: 403 Clermont Avenue, Brooklyn, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER NASHEL DOS Process Agent 200 Varick Street, RM 609, New York, NY, United States, 10014

Chief Executive Officer

Name Role Address
PETER NASHEL Chief Executive Officer 403 CLERMONT AVENUE, BROOKLYN, NY, United States, 11238

Form 5500 Series

Employer Identification Number (EIN):
133948709
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-04 2003-06-02 Address 110 HORATIO ST / APT #721, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2001-06-04 2003-06-02 Address 110 HORATIO ST / APT #721, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2001-05-24 2001-06-04 Address 13-17 LAIGHT ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-05-24 2001-06-04 Address 13-17 LAIGHT ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221116002109 2022-11-16 BIENNIAL STATEMENT 2021-05-01
130607002083 2013-06-07 BIENNIAL STATEMENT 2013-05-01
110527002955 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090505002631 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070516002055 2007-05-16 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
205337.00
Total Face Value Of Loan:
205337.00

Trademarks Section

Serial Number:
76266963
Mark:
THE CON ARTISTS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2001-05-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE CON ARTISTS

Goods And Services

For:
Entertainment services, namely live performance by a musical group; music production services
First Use:
2001-09-02
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Compact discs, audio cassettes, phonograph records, prerecorded video cassettes, digital video discs, and multimedia software recorded on CD Roms, all featuring music and music related entertainment; and video game discs
First Use:
2001-09-02
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205337
Current Approval Amount:
205337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207830.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State