Search icon

UNLIMITED AUDIO VIDEO INSTALLATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNLIMITED AUDIO VIDEO INSTALLATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2000 (25 years ago)
Entity Number: 2567364
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 1515 MAIN ST, NEW CITY, NY, United States, 10956
Principal Address: 657 MAIN STREET, SPARKILL, NY, United States, 10976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIEGEL & LEVIT LLP DOS Process Agent 1515 MAIN ST, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
BARRY WEINER Chief Executive Officer 116 CLINTON AVE, SOUTH NYACK, NY, United States, 10960

Unique Entity ID

CAGE Code:
7XNZ1
UEI Expiration Date:
2018-08-30

Business Information

Doing Business As:
HUDSON VALLEY HOME MEDIA
Division Name:
UNLIMITED AUDIO VIDEO INSTALLATIONS INC
Division Number:
1
Activation Date:
2017-08-30
Initial Registration Date:
2017-07-17

Commercial and government entity program

CAGE number:
7XNZ1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-09-01

Contact Information

POC:
BARRY WEINER
Corporate URL:
www.hvhomemedia.com

History

Start date End date Type Value
2006-11-13 2008-09-26 Address 18 PRINCE STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2002-10-08 2006-11-13 Address 116 CLINTON AVE, SOUTH NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2002-10-08 2006-11-13 Address 55 OLD TURNPIKE RD SUITE 404, NANUET, NY, 10954, USA (Type of address: Service of Process)
2000-10-26 2002-10-08 Address 55 OLD TURNPIKE ROAD, STE. 404, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080926003203 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061113002246 2006-11-13 BIENNIAL STATEMENT 2006-10-01
041116002756 2004-11-16 BIENNIAL STATEMENT 2004-10-01
021008002946 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001026000122 2000-10-26 CERTIFICATE OF INCORPORATION 2000-10-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD17P0462
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21191.48
Base And Exercised Options Value:
21191.48
Base And All Options Value:
21191.48
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-26
Description:
PA SPEAKER CONTRACT
Naics Code:
334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product Or Service Code:
5830: INTERCOMMUNICATION AND PUBLIC ADDRESS SYSTEMS, EXCEPT AIRBORNE

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57000.00
Total Face Value Of Loan:
198000.00
Date:
2020-04-15
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:
11950.00
Total Face Value Of Loan:
11950.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,950
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,044.62
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $7,810
Utilities: $0
Mortgage Interest: $0
Rent: $2,940
Refinance EIDL: $0
Healthcare: $1200
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State