Search icon

ULTIMATE AUDIO & VIDEO INSTALLATIONS CORP.

Headquarter

Company Details

Name: ULTIMATE AUDIO & VIDEO INSTALLATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2005 (20 years ago)
Entity Number: 3205348
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 211 49TH STREET, LINDENHURST, NY, United States, 11757
Principal Address: 211 49THE ST, LINDENHURST, NY, United States, 11757

Contact Details

Phone +1 516-322-0347

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ULTIMATE AUDIO & VIDEO INSTALLATIONS CORP., CONNECTICUT 1066656 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 49TH STREET, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
MARTIN POZNANSKI Chief Executive Officer 211 49TH ST, LINDENHURST, NY, United States, 11757

Licenses

Number Status Type Date End date
1413552-DCA Inactive Business 2011-11-10 2021-02-28

History

Start date End date Type Value
2023-07-11 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-16 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130612002177 2013-06-12 BIENNIAL STATEMENT 2013-05-01
110630002614 2011-06-30 BIENNIAL STATEMENT 2011-05-01
090420002762 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070601002627 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050516000866 2005-05-16 CERTIFICATE OF INCORPORATION 2005-05-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2963066 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963067 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2536869 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2536870 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
1991824 RENEWAL INVOICED 2015-02-20 100 Home Improvement Contractor License Renewal Fee
1991823 TRUSTFUNDHIC INVOICED 2015-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1087489 CNV_TFEE INVOICED 2013-05-21 7.46999979019165 WT and WH - Transaction Fee
1087490 TRUSTFUNDHIC INVOICED 2013-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1227550 RENEWAL INVOICED 2013-05-21 100 Home Improvement Contractor License Renewal Fee
1087491 FINGERPRINT INVOICED 2011-11-15 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5209817310 2020-04-30 0235 PPP 211 49TH ST, LINDENHURST, NY, 11757-2024
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-2024
Project Congressional District NY-02
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19666.68
Forgiveness Paid Date 2021-03-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State