Search icon

NORTH SALEM AUDIO, INC.

Company Details

Name: NORTH SALEM AUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2003 (22 years ago)
Entity Number: 2886756
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 36 SPRING MEADOW CT, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH SALEM AUDIO, INC. DOS Process Agent 36 SPRING MEADOW CT, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
LEWIS MEAD Chief Executive Officer 36 SPRING MEADOW CT, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2019-03-06 2021-04-21 Address 338 HARDSCRABBLE RD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)
2005-05-11 2021-04-21 Address 338 HARDSCRABBLE RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2005-05-11 2013-03-14 Address 338 HARDSCRABBLE RD, NORTH SALEM, NY, 10560, USA (Type of address: Principal Executive Office)
2003-03-26 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-26 2019-03-06 Address 338 HARDSCRABBLE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210421060121 2021-04-21 BIENNIAL STATEMENT 2021-03-01
190306060390 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006261 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150310006072 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130314006169 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110330002489 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090318002432 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070412002894 2007-04-12 BIENNIAL STATEMENT 2007-03-01
050511003071 2005-05-11 BIENNIAL STATEMENT 2005-03-01
030326000088 2003-03-26 CERTIFICATE OF INCORPORATION 2003-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1219307207 2020-04-15 0202 PPP 338 Hardscrabble Road, North Salem, NY, 10560
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Salem, WESTCHESTER, NY, 10560-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35229.99
Forgiveness Paid Date 2021-07-19
1081648610 2021-03-12 0202 PPS 36 Spring Meadow Ct, Somers, NY, 10589-2439
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32870
Loan Approval Amount (current) 32870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-2439
Project Congressional District NY-17
Number of Employees 3
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33130.26
Forgiveness Paid Date 2022-01-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State