Search icon

ASTORIA SOUND WORKS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ASTORIA SOUND WORKS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1997 (28 years ago)
Entity Number: 2159174
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 38-01 23rd Ave, 402, Astoria, NY, United States, 11105
Principal Address: 38-01 23rd Ave, 102, Astoria, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TODD MACALUSO DOS Process Agent 38-01 23rd Ave, 402, Astoria, NY, United States, 11105

Chief Executive Officer

Name Role Address
JOSEPH A. MACALUSO Chief Executive Officer 38-01 23RD AVE, PARKLAND, FL, United States, 33067

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 38-01 23RD AVE, PARKLAND, FL, 33067, USA (Type of address: Chief Executive Officer)
2016-11-01 2024-01-04 Address 38-01 23RD AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2011-10-24 2016-11-01 Address ATTN: LOUIS J. ROTONDI, ESQ., 437 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-03-02 2011-10-24 Address ATTN: LOUIS J. ROTONDI, ESQ., 230 PARK AVENUE, STE. 2300, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1997-07-03 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240104002603 2024-01-04 BIENNIAL STATEMENT 2024-01-04
221214001031 2022-12-14 BIENNIAL STATEMENT 2021-07-01
161101000132 2016-11-01 CERTIFICATE OF CHANGE 2016-11-01
111024000683 2011-10-24 CERTIFICATE OF CHANGE (BY AGENT) 2011-10-24
070302000735 2007-03-02 CERTIFICATE OF CHANGE 2007-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
69970.00
Total Face Value Of Loan:
69970.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69970
Current Approval Amount:
69970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60830.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State