Search icon

PROFESSIONAL AUDIO COMPONENTS, CORP.

Company Details

Name: PROFESSIONAL AUDIO COMPONENTS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2006 (19 years ago)
Entity Number: 3397829
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 55 A SARATOGA BLVD, ISLAND PARK, NY, United States, 11558
Principal Address: 753 JEFFERSON ST, BALDWIN, NY, United States, 11510

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
7T6L7 Obsolete Non-Manufacturer 2017-02-20 2024-03-05 2022-02-24 No data

Contact Information

POC JOSE DIAZ
Phone +1 516-629-9088
Fax +1 516-632-5278
Address 55 SARATOGA BLVD, ISLAND PARK, NY, 11558 1114, 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
JOSE DIAZ DOS Process Agent 55 A SARATOGA BLVD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
JOSE DIAZ Chief Executive Officer 55 A SARATOGA BLVD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2010-08-25 2018-08-01 Address 55 A SARATOGA BLVD, ISLNAD PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2008-09-17 2010-08-25 Address 753 JEFFERSON ST, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2006-08-08 2010-08-25 Address 753 JEFFERSON ST., BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801007557 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140811006621 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120816002515 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100825002278 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080917002798 2008-09-17 BIENNIAL STATEMENT 2008-08-01
060808000191 2006-08-08 CERTIFICATE OF INCORPORATION 2006-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4807827101 2020-04-13 0235 PPP 85 A SARATOGA BLVD, ISLAND PARK, NY, 11558-1117
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59050
Loan Approval Amount (current) 59050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-1117
Project Congressional District NY-04
Number of Employees 9
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59592.93
Forgiveness Paid Date 2021-03-18

Date of last update: 11 Mar 2025

Sources: New York Secretary of State