Search icon

AUDIO NETWORK US, INC.

Company Details

Name: AUDIO NETWORK US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2008 (17 years ago)
Entity Number: 3676080
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 152 W 57TH STREET, 57TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 152 W 57th Street, 57th Floor, NEW YORK, NY, United States, 10019

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73QR0 Active Non-Manufacturer 2014-04-21 2024-08-22 2029-08-22 2025-08-20

Contact Information

POC ROXANNA FLORES
Phone +1 516-241-0456
Address 250 W 57TH ST 24FL, NEW YORK, NY, 10107 0001, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-08-22
CAGE number 08TP5
Company Name BLACKSTONE INC
CAGE Last Updated 2024-05-07
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUDIO NETWORK US INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 261292350 2022-05-05 AUDIO NETWORK US INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 812990
Sponsor’s telephone number 6466884320
Plan sponsor’s address 200 VARICK ST. #803, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2022-05-05
Name of individual signing TAMARA MILLER
Role Employer/plan sponsor
Date 2022-05-05
Name of individual signing TAMARA MILLER
AUDIO NETWORK US INC 401(K) PROFIT SHARING PLAN AND TRUST 2020 261292350 2021-04-23 AUDIO NETWORK US INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 812990
Sponsor’s telephone number 6466884320
Plan sponsor’s address 200 VARICK ST. #803, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing TAMARA MILLER
Role Employer/plan sponsor
Date 2021-04-23
Name of individual signing TAMARA MILLER
AUDIO NETWORK US INC 401(K) PROFIT SHARING PLAN AND TRUST 2019 261292350 2020-04-29 AUDIO NETWORK US INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 812990
Sponsor’s telephone number 6466884320
Plan sponsor’s address 246 5TH AVENUE, STE 601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing TAMARA MILLER
Role Employer/plan sponsor
Date 2020-04-29
Name of individual signing TAMARA MILLER
AUDIO NETWORK US INC 401(K) PROFIT SHARING PLAN AND TRUST 2018 261292350 2019-07-19 AUDIO NETWORK US INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 812990
Sponsor’s telephone number 6466884320
Plan sponsor’s address 246 5TH AVENUE, STE 601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing TAMARA MILLER
AUDIO NETWORK US INC 401(K) PROFIT SHARING PLAN AND TRUST 2017 261292350 2018-06-04 AUDIO NETWORK US INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 812990
Sponsor’s telephone number 6466884320
Plan sponsor’s address 48 W 25TH STREET, 10TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing TAMARA MILLER
AUDIO NETWORK US INC 401(K) PROFIT SHARING PLAN AND TRUST 2016 261292350 2017-10-16 AUDIO NETWORK US INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 812990
Sponsor’s telephone number 6466884320
Plan sponsor’s address 48 W 25TH STREET, 10TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing SANDYKISSOON
AUDIO NETWORK US INC 401(K) PROFIT SHARING PLAN AND TRUST 2015 261292350 2016-10-11 AUDIO NETWORK US INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 812990
Sponsor’s telephone number 6466884320
Plan sponsor’s address 48 W 25TH STREET, 10TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing ALY BITTER
Role Employer/plan sponsor
Date 2016-10-11
Name of individual signing ALY BITTER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 W 57TH STREET, 57TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN H. JOSEPHSON Chief Executive Officer 152 W 57TH STREET, 57TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-06-04 2021-06-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2014-05-22 2020-06-04 Address 48 WEST 25TH STREET, FLOOR 10, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-05-22 2020-06-04 Address 48 WEST 25TH STREET, FLOOR 10, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2012-06-27 2020-06-04 Address ATTN:TODD M. BRINBERG, 100 PARK AVE, STE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-05-25 2014-05-22 Address 2331 W 36TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-05-25 2014-05-22 Address 23 W 36TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-05-23 2012-06-27 Address ATTENTION:TODD M. BRINBERG, 100 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220708002774 2022-07-08 BIENNIAL STATEMENT 2022-05-01
210618000583 2021-06-18 CERTIFICATE OF CHANGE 2021-06-18
200604060760 2020-06-04 BIENNIAL STATEMENT 2020-05-01
140522006090 2014-05-22 BIENNIAL STATEMENT 2014-05-01
120627002408 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100525002037 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080523000614 2008-05-23 APPLICATION OF AUTHORITY 2008-05-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1694553 AUDIO NETWORK US INC - UGC4RV9B3ZC5 250 W 57TH ST # 24FL, NEW YORK, NY, 10107-0001
Capabilities Statement Link -
Phone Number 516-241-0456
Fax Number -
E-mail Address rflores@audionetwork.com
WWW Page www.audionetwork.com
E-Commerce Website -
Contact Person ROXANNA FLORES
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 73QR0
Year Established 2007
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 512230
NAICS Code's Description Music Publishers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State