Search icon

AUDIBLE TREATS, LTD.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
201603519
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10090.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State