Search icon

AUDIO, VIDEO & CONTROLS, INC.

Company Details

Name: AUDIO, VIDEO & CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2002 (23 years ago)
Entity Number: 2780963
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 63 Flushing Ave, Bldg. 303 Suite 804, Brooklyn, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VG7KXSCM49C7 2024-11-16 63 FLUSHING AVE UNIT 303 STE 804, BROOKLYN, NY, 11205, 1080, USA 63 FLUSHING AVE UNIT 303 STE 804, BROOKLYN, NY, 11205, 1080, USA

Business Information

URL http://www.av-controls.com/
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-12-06
Initial Registration Date 2010-09-24
Entity Start Date 2002-06-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541490, 541511, 541690
Product and Service Codes 5835, 5836

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EVELYN RAMIREZ ESPINAL
Role DIRECTOR OF OPERATIONS
Address 63 FLUSHING AVE, BLDG. 303 SUITE 804, BROOKLYN, NY, 11205, USA
Title ALTERNATE POC
Name G. DAVID BIANCIARDI
Role PRESIDENT
Address 63 FLUSHING AVE, BLDG. 303 SUITE 804, BROOKLYN, NY, 11205, USA
Government Business
Title PRIMARY POC
Name G. DAVID BIANCIARDI
Role PRESIDENT
Address 63 FLUSHING AVE, BLDG. 303 SUITE 804, BROOKLYN, NY, 11205, USA
Title ALTERNATE POC
Name G. DAVID BIANCIARDI
Role PRESIDENT
Address 63 FLUSHING AVE, BLDG. 303 SUITE 804, BROOKLYN, NY, 11205, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUDIO VIDEO & CONTROLS 401(K) PROFIT SHARING PLAN 2023 731648679 2024-09-25 AUDIO VIDEO & CONTROLS 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2123539087
Plan sponsor’s address 63 FLUSHING AVENUE, BUILDING 303 SUITE 804, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing GIAN DAVID BIANCIARDI
Valid signature Filed with authorized/valid electronic signature
AUDIO VIDEO & CONTROLS DEFINED BENEFIT PLAN 2023 731648679 2024-10-11 AUDIO VIDEO & CONTROLS 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2123539087
Plan sponsor’s address 63 FLUSHING AVENUE, BUILDING 303 SUITE 804, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing GIAN DAVID BIANCIARDI
Valid signature Filed with authorized/valid electronic signature
AUDIO VIDEO & CONTROLS 401(K) PROFIT SHARING PLAN 2022 731648679 2023-10-03 AUDIO VIDEO & CONTROLS 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2123539087
Plan sponsor’s address 63 FLUSHING AVENUE, BUILDING 303 SUITE 804, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing GIAN DAVID BIANCIARDI
AUDIO VIDEO & CONTROLS DEFINED BENEFIT PLAN 2022 731648679 2023-10-12 AUDIO VIDEO & CONTROLS 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2123539087
Plan sponsor’s address 63 FLUSHING AVENUE, BUILDING 303 SUITE 804, NEW YORK, NY, 11205

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing GIAN DAVID BIANCIARDI
AUDIO VIDEO & CONTROLS DEFINED BENEFIT PLAN 2021 731648679 2022-10-07 AUDIO VIDEO & CONTROLS 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2123539087
Plan sponsor’s address 63 FLUSHING AVENUE, BUILDING 303 SUITE 804, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing GIAN DAVID BIANCIARDI
AUDIO VIDEO & CONTROLS 401(K) PROFIT SHARING PLAN 2021 731648679 2022-07-21 AUDIO VIDEO & CONTROLS 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2123539087
Plan sponsor’s address 25 PARK PLACE, 2ND FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing GIAN DAVID BIANCIARDI
AUDIO VIDEO & CONTROLS 401(K) PROFIT SHARING PLAN 2020 731648679 2021-10-06 AUDIO VIDEO & CONTROLS 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2123539087
Plan sponsor’s address 25 PARK PLACE, 2ND FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing GIAN DAVID BIANCIARDI
AUDIO VIDEO & CONTROLS DEFINED BENEFIT PLAN 2020 731648679 2021-09-27 AUDIO VIDEO & CONTROLS 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2123539087
Plan sponsor’s address 25 PARK PLACE, 2ND FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing GIAN DAVID BIANCIARDI
AUDIO VIDEO & CONTROLS DEFINED BENEFIT PLAN 2019 731648679 2020-10-15 AUDIO VIDEO & CONTROLS 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2123539087
Plan sponsor’s address 25 PARK PLACE, 2ND FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing GIAN DAVID BIANCIARDI
AUDIO VIDEO & CONTROLS 401(K) PROFIT SHARING PLAN 2019 731648679 2020-09-10 AUDIO VIDEO & CONTROLS 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2123539087
Plan sponsor’s address 25 PARK PLACE, 2ND FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing GIAN DAVID BIANCIARDI

DOS Process Agent

Name Role Address
AUDIO, VIDEO & CONTROLS, INC. DOS Process Agent 63 Flushing Ave, Bldg. 303 Suite 804, Brooklyn, NY, United States, 11205

Chief Executive Officer

Name Role Address
DAVID BIANCIARDI Chief Executive Officer 63 FLUSHING AVE, BLDG. 303 SUITE 804, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 25 PARK PLACE, 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 63 FLUSHING AVE, BLDG. 303 SUITE 804, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-05 2024-06-03 Address 25 PARK PLACE, 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2014-06-05 2024-06-03 Address 25 PARK PLACE, 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2012-07-16 2014-06-05 Address 25 PARK PLACE / 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2012-07-16 2014-06-05 Address 25 PARK PLACE / 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-07-16 2014-06-05 Address 25 PARK PLACE / 2ND FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2010-12-06 2012-07-16 Address 25 PARK PLACE, 2ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240603001475 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220602003020 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200601060237 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006504 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006396 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140605006501 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120716002622 2012-07-16 BIENNIAL STATEMENT 2012-06-01
101206002722 2010-12-06 BIENNIAL STATEMENT 2010-06-01
080701002640 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060531002341 2006-05-31 BIENNIAL STATEMENT 2006-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSSS0110P0394 2010-09-24 2010-10-31 2010-10-31
Unique Award Key CONT_AWD_HSSS0110P0394_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3000.00
Current Award Amount 3000.00
Potential Award Amount 3000.00

Description

Title 10-NYC-PR-IC-221 PROJECTOR INSTALLATION
Product and Service Codes N099: INSTALL OF MISC EQ

Recipient Details

Recipient AUDIO, VIDEO & CONTROLS, INC.
UEI VG7KXSCM49C7
Recipient Address UNITED STATES, 32 BROADWAY STE 214, NEW YORK, NEW YORK, NEW YORK, 100041513
DEFINITIVE CONTRACT AWARD 33330223CF0010540 2023-09-15 2024-03-22 2024-03-22
Unique Award Key CONT_AWD_33330223CF0010540_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Award Amounts

Obligated Amount 222260.00
Current Award Amount 275090.00
Potential Award Amount 275090.00

Description

Title AV INTEGRATION LOI FOR ES DEVLIN EXHIBITION.
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient AUDIO, VIDEO & CONTROLS, INC.
UEI CSV5S1AL6DA7
Recipient Address UNITED STATES, 63 FLUSHING AVE UNIT 303 STE 804, BROOKLYN, KINGS, NEW YORK, 11205-1080

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1653717106 2020-04-10 0202 PPP 25 Park Place-Front 2, NEW YORK, NY, 10007-2509
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 613800
Loan Approval Amount (current) 613800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10007-2509
Project Congressional District NY-10
Number of Employees 27
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 620006.2
Forgiveness Paid Date 2021-04-19
8262378308 2021-01-29 0202 PPS 25 Park Pl Fl 2, New York, NY, 10007-2521
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 613825
Loan Approval Amount (current) 613825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10007-2521
Project Congressional District NY-10
Number of Employees 27
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 621190.9
Forgiveness Paid Date 2022-04-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3211923 AUDIO, VIDEO & CONTROLS, INC. - VG7KXSCM49C7 63 FLUSHING AVE UNIT 303 STE 804, BROOKLYN, NY, 11205-1080
Capabilities Statement Link -
Phone Number 917-309-8381
Fax Number 212-353-3947
E-mail Address david@av-controls.com
WWW Page http://www.av-controls.com/
E-Commerce Website -
Contact Person G. DAVID BIANCIARDI
County Code (3 digit) 047
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 65AF5
Year Established 2002
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541490
NAICS Code's Description Other Specialized Design Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State