Search icon

AUDIO PAINT, LTD.

Company Details

Name: AUDIO PAINT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1998 (27 years ago)
Entity Number: 2280809
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 204 W 84TH STREET, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK PIAZZA DOS Process Agent 204 W 84TH STREET, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
FRANK PIAZZA Chief Executive Officer 204 W 84TH STREET, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2002-06-25 2006-08-14 Address 204 WEST 84TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2002-06-25 2006-08-14 Address 204 WEST 84TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1998-07-21 2006-08-14 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120705006774 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100726002117 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080801002821 2008-08-01 BIENNIAL STATEMENT 2008-07-01
060814002261 2006-08-14 BIENNIAL STATEMENT 2006-07-01
040812002081 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020625002360 2002-06-25 BIENNIAL STATEMENT 2002-07-01
980721000390 1998-07-21 CERTIFICATE OF INCORPORATION 1998-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9807858501 2021-03-12 0202 PPS 800 3rd Ave Ste 2800, New York, NY, 10022-7604
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12707
Loan Approval Amount (current) 12707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-7604
Project Congressional District NY-12
Number of Employees 1
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12769.96
Forgiveness Paid Date 2021-09-15
1909807702 2020-05-01 0202 PPP 204 W 84TH ST BSMT, NEW YORK, NY, 10024
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29840
Loan Approval Amount (current) 29840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30064.2
Forgiveness Paid Date 2021-02-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State