Search icon

AUDIO VIDEO EXCELLENCE, LLC

Headquarter

Company Details

Name: AUDIO VIDEO EXCELLENCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2000 (25 years ago)
Entity Number: 2495314
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 10 SAINT CHARLES STE STE 12, THORNWOOD, NY, United States, 10594

Links between entities

Type Company Name Company Number State
Headquarter of AUDIO VIDEO EXCELLENCE, LLC, CONNECTICUT 0727340 CONNECTICUT

DOS Process Agent

Name Role Address
AUDIO VIDEO EXCELLENCE, LLC DOS Process Agent 10 SAINT CHARLES STE STE 12, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2009-10-30 2024-05-08 Address 17 GRAMERCY PLACE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2000-04-05 2009-10-30 Address 343 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508004206 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220412001366 2022-04-12 BIENNIAL STATEMENT 2022-04-01
091030002447 2009-10-30 BIENNIAL STATEMENT 2008-04-01
060327002262 2006-03-27 BIENNIAL STATEMENT 2006-04-01
040331002281 2004-03-31 BIENNIAL STATEMENT 2004-04-01
020419002003 2002-04-19 BIENNIAL STATEMENT 2002-04-01
020325000952 2002-03-25 AFFIDAVIT OF PUBLICATION 2002-03-25
020325000951 2002-03-25 AFFIDAVIT OF PUBLICATION 2002-03-25
000405000666 2000-04-05 ARTICLES OF ORGANIZATION 2000-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1271347706 2020-05-01 0202 PPP 10 SAINT CHARLES ST STE 12, THORNWOOD, NY, 10594
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46280
Loan Approval Amount (current) 46280
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 THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46727.24
Forgiveness Paid Date 2021-04-22
4406428704 2021-04-01 0202 PPS 10 Saint Charles St Ste 12, Thornwood, NY, 10594-1055
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26492
Loan Approval Amount (current) 26492
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 Thornwood, WESTCHESTER, NY, 10594-1055
Project Congressional District NY-17
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26636.23
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State