Search icon

SAVALEX AUDIO VIDEO CORP.

Company Details

Name: SAVALEX AUDIO VIDEO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2002 (22 years ago)
Entity Number: 2843706
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: NINE BRUSSEL DRIVE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 9 BRUSSEL DR, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NINE BRUSSEL DRIVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ZINON ZINON Chief Executive Officer 9 BRUSSEL DR, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 9 BRUSSEL DR, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-02 2024-04-17 Address 9 BRUSSEL DR, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2002-12-10 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-10 2024-04-17 Address NINE BRUSSEL DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417000305 2024-04-17 BIENNIAL STATEMENT 2024-04-17
110208002279 2011-02-08 BIENNIAL STATEMENT 2010-12-01
081204002614 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061122002521 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050302002952 2005-03-02 BIENNIAL STATEMENT 2004-12-01
021210000281 2002-12-10 CERTIFICATE OF INCORPORATION 2002-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1963437710 2020-05-01 0235 PPP 9 BRUSSELL DR, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108600
Loan Approval Amount (current) 108600
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 HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 333911
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 109933.31
Forgiveness Paid Date 2021-07-27
2058958409 2021-02-03 0235 PPS 9 Brussel Dr, New Hyde Park, NY, 11040-3702
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108600
Loan Approval Amount (current) 108600
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 Hyde Park, NASSAU, NY, 11040-3702
Project Congressional District NY-03
Number of Employees 5
NAICS code 238210
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 109755.93
Forgiveness Paid Date 2022-03-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State