Search icon

PARK AVENUE AUDIO, INC.

Company Details

Name: PARK AVENUE AUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1974 (50 years ago)
Entity Number: 358433
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-685-8101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS YETIKYEL Chief Executive Officer 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
DENNIS YETIKYEL DOS Process Agent 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
132842908
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1117828-DCA Active Business 2002-08-12 2024-06-30
0924971-DCA Active Business 1997-07-11 2025-07-31
0899837-DCA Active Business 1996-12-30 2024-12-31

History

Start date End date Type Value
1997-01-03 2015-04-24 Address 425 PARK AVE S, NEW YORK, NY, 10016, 8016, USA (Type of address: Chief Executive Officer)
1997-01-03 2015-04-24 Address 425 PARK AVE S, NEW YORK, NY, 10016, 8016, USA (Type of address: Principal Executive Office)
1997-01-03 2015-04-24 Address 425 PARK AVE S, NEW YORK, NY, 10016, 8016, USA (Type of address: Service of Process)
1993-04-12 1997-01-03 Address 425 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8016, USA (Type of address: Chief Executive Officer)
1993-04-12 1997-01-03 Address 425 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150424002020 2015-04-24 BIENNIAL STATEMENT 2014-12-01
101202002097 2010-12-02 BIENNIAL STATEMENT 2010-12-01
081119002073 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061127002029 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050112002254 2005-01-12 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655873 RENEWAL INVOICED 2023-06-13 340 Secondhand Dealer General License Renewal Fee
3549065 RENEWAL INVOICED 2022-11-02 340 Electronics Store Renewal
3456797 RENEWAL INVOICED 2022-06-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3340473 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3276175 RENEWAL INVOICED 2020-12-29 340 Electronics Store Renewal
3193525 RENEWAL INVOICED 2020-07-31 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3054957 RENEWAL INVOICED 2019-07-02 340 Secondhand Dealer General License Renewal Fee
2932618 RENEWAL INVOICED 2018-11-21 340 Electronics Store Renewal
2793442 RENEWAL INVOICED 2018-05-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2648105 RENEWAL INVOICED 2017-07-27 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-10 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 No data No data No data
2014-04-30 Settlement (Pre-Hearing) TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
41165.00
Total Face Value Of Loan:
41165.00
Date:
2020-05-02
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:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55479.11
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41165
Current Approval Amount:
41165
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41590.83

Court Cases

Court Case Summary

Filing Date:
2013-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PARK AVENUE AUDIO, INC.
Party Role:
Plaintiff
Party Name:
QUALITY 1ST BASEMENT SYSTEMS,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State