Search icon

GENERAL AUDIO-VISUAL INC.

Company Details

Name: GENERAL AUDIO-VISUAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1971 (53 years ago)
Entity Number: 316790
ZIP code: 11520
County: New York
Place of Formation: New York
Address: 92 EMERRICK RD, FREEPORT, NY, United States, 11520
Principal Address: 92 E Merrick rd, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
2L693 Active Non-Manufacturer 1974-03-15 2024-03-03 2027-01-25 2023-02-20

Contact Information

POC MICHAEL DITURI
Phone +1 516-623-8500
Fax +1 516-623-9155
Address 92 E MERRICK RD, FREEPORT, NY, 11520 4034, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MICHAEL DITURI DOS Process Agent 92 EMERRICK RD, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
MICHAEL DITURI Chief Executive Officer 92 E MERRICK RD, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 92 E MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 131 A HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2003-10-06 2025-01-13 Address 131 A HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2003-10-06 2025-01-13 Address 131 A HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1999-10-21 2003-10-06 Address 333 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1999-10-21 2003-10-06 Address 333 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1999-10-21 2003-10-06 Address 333 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1995-05-09 1999-10-21 Address 333 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, 5219, USA (Type of address: Chief Executive Officer)
1995-05-09 1999-10-21 Address 333 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, 5219, USA (Type of address: Principal Executive Office)
1995-05-09 1999-10-21 Address 333 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, 5219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002201 2025-01-13 BIENNIAL STATEMENT 2025-01-13
051130002663 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031006002005 2003-10-06 BIENNIAL STATEMENT 2003-10-01
C327504-2 2003-02-19 ASSUMED NAME LLC INITIAL FILING 2003-02-19
011001002027 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991021002123 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971016002050 1997-10-16 BIENNIAL STATEMENT 1997-10-01
950509002078 1995-05-09 BIENNIAL STATEMENT 1993-10-01
930513002791 1993-05-13 BIENNIAL STATEMENT 1992-10-01
A301470-3 1976-03-19 CERTIFICATE OF AMENDMENT 1976-03-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LAMP MASTER 73273374 1980-08-08 1202553 1982-07-27
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1989-02-24
Publication Date 1982-05-04
Date Cancelled 1989-02-24

Mark Information

Mark Literal Elements LAMP MASTER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Automatic Lamp Changer Particularly Suitable for Use on Projectors Such as Slide Projectors
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 22, 1980
Use in Commerce Jul. 22, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name General Audio-Visual Inc.
Owner Address 333 W. Merrick Rd. Valley Stream, NEW YORK UNITED STATES 11580
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Virginia R. Richards
Correspondent Name/Address KANE, DALSIMER, KANE, SULLIVAN & KURUCZ, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10170

Prosecution History

Date Description
1989-02-24 CANCELLED SEC. 8 (6-YR)
1982-07-27 REGISTERED-PRINCIPAL REGISTER
1982-05-04 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-14
GAVI 73068002 1975-11-05 1057439 1977-02-01
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-11-11

Mark Information

Mark Literal Elements GAVI
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For AUDIO-VISUAL PROJECTION UNITS COMPRISING PROJECTORS, VIEWING SCREENS, AUDIO AMPLIFIERS AND AUTOMATIC LAMP CHANGERS, AND COMPONENTS AND ACCESSORIES THEREFOR-NAMELY, INTEGRAL AUDIO SYNCHRONIZERS, SCREEN ATTACHMENTS FOR SHOWING MIXED HORIZONTAL AND VERTICAL SLIDES, JACKS FOR EXTERNAL SPEAKERS, PROJECTION LENSES AND FRONT PROJECTION ATTACHMENTS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status EXPIRED
Basis 1(a)
First Use Oct. 20, 1975
Use in Commerce Oct. 20, 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GENERAL AUDIO-VISUAL INC.
Owner Address 306 HEMPSTEAD AVE. MALVERNE, NEW YORK UNITED STATES 11565
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-11-11 EXPIRED SEC. 9
1982-11-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100696996 0214700 1989-02-09 333 W MERRICK RD, VALLEY STREAM, NY, 11580
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-02-09
Case Closed 1989-02-09
11446234 0214700 1979-10-11 333 WEST MERRICK ROAD, Valley Stream, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-11
Case Closed 1979-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1979-10-18
Abatement Due Date 1979-11-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-10-18
Abatement Due Date 1979-11-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-10-18
Abatement Due Date 1979-11-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-10-18
Abatement Due Date 1979-10-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-10-18
Abatement Due Date 1979-11-05
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4125548502 2021-02-25 0235 PPS 92 E Merrick Rd, Freeport, NY, 11520-4034
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70600
Loan Approval Amount (current) 70600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-4034
Project Congressional District NY-04
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71213.83
Forgiveness Paid Date 2022-01-18
9808177210 2020-04-28 0235 PPP 92 E Merrick Rd, FREEPORT, NY, 11520
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62100
Loan Approval Amount (current) 62100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62450.18
Forgiveness Paid Date 2020-11-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State