Search icon

AUDIBLE TREATS, LTD.

Company Details

Name: AUDIBLE TREATS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2004 (21 years ago)
Entity Number: 3100992
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 98 4TH STREET, SUITE 317, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUDIBLE TREATS 401(K) PLAN 2023 201603519 2024-05-14 AUDIBLE TREATS, LTD. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 7189090227
Plan sponsor’s address 98 4TH STREET, SUITE 317, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
AUDIBLE TREATS 401(K) PLAN 2022 201603519 2023-05-27 AUDIBLE TREATS, LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 7189090227
Plan sponsor’s address 98 4TH STREET, SUITE 317, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
AUDIBLE TREATS 401(K) PLAN 2021 201603519 2022-06-01 AUDIBLE TREATS, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 7189090227
Plan sponsor’s address 98 4TH STREET, SUITE 317, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
AUDIBLE TREATS 401(K) PLAN 2020 201603519 2021-06-15 AUDIBLE TREATS, LTD. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 7189090227
Plan sponsor’s address 98 4TH STREET, SUITE 317, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
AUDIBLE TREATS, LTD. DOS Process Agent 98 4TH STREET, SUITE 317, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
MICHELLE MC DEVITT Chief Executive Officer 920 E 17TH STREET, SUITE 610, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2010-09-30 2014-09-08 Address 325 FIRST STREET / D7, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2010-09-30 2014-09-08 Address 325 FIRST STREET / D7, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2010-03-22 2020-09-01 Address 98 4TH STREET, SUITE 317, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2006-10-02 2010-09-30 Address 325 FIRST STREET / D8, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2006-10-02 2010-09-30 Address 325 FIRST STREET / D8, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2006-10-02 2010-03-22 Address 325 FIRST STREET / SUITE D8, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2004-09-13 2006-10-02 Address 325 1ST STREET, STE. D8, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2004-09-13 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200901061485 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180925006184 2018-09-25 BIENNIAL STATEMENT 2018-09-01
160908006451 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140908006212 2014-09-08 BIENNIAL STATEMENT 2014-09-01
121030006124 2012-10-30 BIENNIAL STATEMENT 2012-09-01
100930002617 2010-09-30 BIENNIAL STATEMENT 2010-09-01
100322000811 2010-03-22 CERTIFICATE OF CHANGE 2010-03-22
080918002257 2008-09-18 BIENNIAL STATEMENT 2008-09-01
061002002392 2006-10-02 BIENNIAL STATEMENT 2006-09-01
040913000514 2004-09-13 CERTIFICATE OF INCORPORATION 2004-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4606777702 2020-05-01 0202 PPP 98 4TH STREET STE 317, BROOKLYN, NY, 11231
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10090.14
Forgiveness Paid Date 2021-04-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State