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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARK AVENUE AUDIO 401K & PROFIT SHARING PLAN | 2013 | 132842908 | 2014-09-02 | PARK AVENUE AUDIO | 20 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-09-02 |
Name of individual signing | DENNIS YETIKYEL |
Role | Employer/plan sponsor |
Date | 2014-09-02 |
Name of individual signing | DENNIS YETIKYEL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 443142 |
Sponsor’s telephone number | 6464622148 |
Plan sponsor’s address | 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2014-06-04 |
Name of individual signing | DORA LI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 443142 |
Sponsor’s telephone number | 6464622148 |
Plan sponsor’s address | 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2013-06-17 |
Name of individual signing | DORA LI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 443112 |
Sponsor’s telephone number | 6464622148 |
Plan sponsor’s address | 425 PARK AVENUE SOUTH, NEW YORK, NY, 10016 |
Plan administrator’s name and address
Administrator’s EIN | 132842908 |
Plan administrator’s name | PARK AVENUE AUDIO |
Plan administrator’s address | 425 PARK AVENUE SOUTH, NEW YORK, NY, 10016 |
Administrator’s telephone number | 6464622148 |
Signature of
Role | Plan administrator |
Date | 2012-06-18 |
Name of individual signing | DORA LI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 443112 |
Sponsor’s telephone number | 6464622148 |
Plan sponsor’s address | 425 PARK AVENUE SOUTH, NEW YORK, NY, 10016 |
Plan administrator’s name and address
Administrator’s EIN | 132842908 |
Plan administrator’s name | PARK AVENUE AUDIO |
Plan administrator’s address | 425 PARK AVENUE SOUTH, NEW YORK, NY, 10016 |
Administrator’s telephone number | 6464622148 |
Signature of
Role | Plan administrator |
Date | 2011-07-01 |
Name of individual signing | DORA LI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 423100 |
Sponsor’s telephone number | 2126858101 |
Plan sponsor’s address | 425 PARK AVENUE SOUTH, NEW YORK, NY, 10016 |
Plan administrator’s name and address
Administrator’s EIN | 132842908 |
Plan administrator’s name | PARK AVENUE AUDIO |
Plan administrator’s address | 425 PARK AVENUE SOUTH, NEW YORK, NY, 10016 |
Administrator’s telephone number | 2126858101 |
Signature of
Role | Plan administrator |
Date | 2010-08-13 |
Name of individual signing | DENNIS YETIKYEL |
Name | Role | Address |
---|---|---|
DENNIS YETIKYEL | Chief Executive Officer | 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DENNIS YETIKYEL | DOS Process Agent | 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
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 |
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) |
1974-12-20 | 1997-01-03 | Address | 225 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
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 |
021217002552 | 2002-12-17 | BIENNIAL STATEMENT | 2002-12-01 |
001213002322 | 2000-12-13 | BIENNIAL STATEMENT | 2000-12-01 |
981222002016 | 1998-12-22 | BIENNIAL STATEMENT | 1998-12-01 |
970103002146 | 1997-01-03 | BIENNIAL STATEMENT | 1996-12-01 |
940111002474 | 1994-01-11 | BIENNIAL STATEMENT | 1993-12-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-08-22 | No data | 440 PARK AVE S, Manhattan, NEW YORK, NY, 10016 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-06-10 | No data | 440 PARK AVE S, Manhattan, NEW YORK, NY, 10016 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-11-22 | No data | 440 PARK AVE S, Manhattan, NEW YORK, NY, 10016 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-11-27 | No data | 440 PARK AVE S, Manhattan, NEW YORK, NY, 10016 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-05-21 | No data | 440 PARK AVE S, Manhattan, NEW YORK, NY, 10016 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-30 | No data | 440 PARK AVE S, Manhattan, NEW YORK, NY, 10016 | NOH Withdrawn | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1857567710 | 2020-05-01 | 0202 | PPP | 440 Park Ave S, New York, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1143688705 | 2021-03-26 | 0202 | PPS | 440 Park Ave S, New York, NY, 10016-8012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State