Search icon

AUDIO HELP ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AUDIO HELP ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2000 (25 years ago)
Entity Number: 2487276
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: SUITE 225, 688 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583
Principal Address: 688 WHITE PLAINS RD, STE 225, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J EDUARDO BRAVO Chief Executive Officer 688 WHITE PLAINS RD, STE 225, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 225, 688 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
J. EDUARDO BRAVO AU.D. Agent SUITE 225, 688 WHITE PLAINS ROAD, SCARSDALE, NY, 10583

Links between entities

Type:
Headquarter of
Company Number:
1278929
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113559718
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-19 2008-08-25 Address 70 STRATTON RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2008-03-19 2008-08-25 Address 70 STRATTON RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2008-03-19 2008-10-31 Address 688 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2000-03-17 2008-03-19 Address 538 BREAD AND CHEESE HOLLOW RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120426002078 2012-04-26 BIENNIAL STATEMENT 2012-03-01
081031000399 2008-10-31 CERTIFICATE OF CHANGE 2008-10-31
080825002532 2008-08-25 AMENDMENT TO BIENNIAL STATEMENT 2008-03-01
080319003051 2008-03-19 BIENNIAL STATEMENT 2008-03-01
000317000330 2000-03-17 CERTIFICATE OF INCORPORATION 2000-03-17

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227703
Current Approval Amount:
227703
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
230510.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State