Search icon

AUDIO DEN, LTD.

Company Details

Name: AUDIO DEN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1975 (49 years ago)
Date of dissolution: 24 Jan 2023
Entity Number: 387549
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 2845 MIDDLE COUNTRY RD, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES FELDSTEIN Chief Executive Officer 2845 MIDDLE COUNTRY RD, LAKE GROVE, NY, United States, 11755

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2845 MIDDLE COUNTRY RD, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
1997-12-09 2023-06-04 Address 2845 MIDDLE COUNTRY RD, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
1997-12-09 2023-06-04 Address 2845 MIDDLE COUNTRY RD, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
1993-01-29 1997-12-09 Address 2021 NESCONSET HIGHWAY, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
1993-01-29 1997-12-09 Address 2021 NESCONSET HIGHWAY, LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office)
1993-01-29 1997-12-09 Address 2021 NESCONSET HIGHWAY, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
1991-10-01 1993-01-29 Address 2 PEMBROOK DRIVE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
1975-12-29 1991-10-01 Address 22 BALLAD LANE, STONEY BROOK, NY, 11790, USA (Type of address: Service of Process)
1975-12-29 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230604000102 2023-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-24
140110002555 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120111003401 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091229002496 2009-12-29 BIENNIAL STATEMENT 2009-12-01
20090407005 2009-04-07 ASSUMED NAME CORP INITIAL FILING 2009-04-07
071219003019 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060118002669 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031202002333 2003-12-02 BIENNIAL STATEMENT 2003-12-01
020115002463 2002-01-15 BIENNIAL STATEMENT 2001-12-01
000124002442 2000-01-24 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1548577110 2020-04-10 0235 PPP 66 SOUTHERN BLVD Suite C, NESCONSET, NY, 11767-1044
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220039
Loan Approval Amount (current) 220039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NESCONSET, SUFFOLK, NY, 11767-1044
Project Congressional District NY-01
Number of Employees 19
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221757.11
Forgiveness Paid Date 2021-02-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State