Search icon

ALL AUDIO EXPO NY CORP.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4345988006 2020-06-25 0202 PPP 1274 49th Steet Suite 302, Brooklyn, NY, 11219
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2650
Loan Approval Amount (current) 2650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2681
Forgiveness Paid Date 2021-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State