Search icon

ALL AUDIO EXPO NY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL AUDIO EXPO NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2010 (15 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4010170
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1274 49TH STREET SUITE 302, BROOKLYN, NY, United States, 11219
Principal Address: 12760 50 ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1274 49TH STREET SUITE 302, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MEYER MEISELS Chief Executive Officer 1276 50 ST, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
DP-2186309 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
121022006282 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101021000902 2010-10-21 CERTIFICATE OF INCORPORATION 2010-10-21

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31000.00
Total Face Value Of Loan:
31000.00
Date:
2020-06-26
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:
2650.00
Total Face Value Of Loan:
2650.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2650
Current Approval Amount:
2650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2681

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State