Search icon

AUDIOEC INC.

Company Details

Name: AUDIOEC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2011 (14 years ago)
Entity Number: 4130462
ZIP code: 10958
County: Orange
Place of Formation: New York
Address: 52 SUNRISE PARK RD, NEW HAMPTON, NY, United States, 10958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUDIOEC INC. DOS Process Agent 52 SUNRISE PARK RD, NEW HAMPTON, NY, United States, 10958

Chief Executive Officer

Name Role Address
SHIMON EKSTEIN Chief Executive Officer 52 SUNRISE PARK RD, NEW HAMPTON, NY, United States, 10958

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 52 SUNRISE PARK RD, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 1 FRANKFURT RD # 112, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2017-10-17 2024-01-05 Address 1 FRANKFURT RD # 112, MONROE, NY, 10950, USA (Type of address: Service of Process)
2011-08-15 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-15 2017-10-17 Address 22 SATMAR DR. #111, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105001446 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220316000894 2022-03-16 BIENNIAL STATEMENT 2021-08-01
171017000209 2017-10-17 CERTIFICATE OF CHANGE 2017-10-17
110815000177 2011-08-15 CERTIFICATE OF INCORPORATION 2011-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1227187709 2020-05-01 0202 PPP 1 Frankfurt Rd 112, MONROE, NY, 10950
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47822
Loan Approval Amount (current) 47822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 11
NAICS code 454113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48241.19
Forgiveness Paid Date 2021-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2111153 Trademark 2021-12-29 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2021-12-29
Termination Date 2022-06-07
Section 2201
Sub Section DJ
Status Terminated

Parties

Name AUDIOEC INC.
Role Plaintiff
Name SHANTOU JINGXI YOUPIN T,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State