Search icon

EXPLICIT AUDIO AND VIDEO CONSULTANTS, CORP.

Company Details

Name: EXPLICIT AUDIO AND VIDEO CONSULTANTS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2010 (15 years ago)
Entity Number: 3909919
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 190 LACLEDE AVE., UNIONDALE, NY, United States, 11553
Principal Address: 190 LACLEDE AVE, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REGIS HILAIRE Chief Executive Officer 190 LACLEDE AVE, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 LACLEDE AVE., UNIONDALE, NY, United States, 11553

Filings

Filing Number Date Filed Type Effective Date
120629002399 2012-06-29 BIENNIAL STATEMENT 2012-02-01
100208000458 2010-02-08 CERTIFICATE OF INCORPORATION 2010-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6827537703 2020-05-01 0235 PPP 190 Laclede Ave, Uniondale, NY, 11553
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6303.51
Forgiveness Paid Date 2022-01-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State