Search icon

PSE AUDIO VISUAL CORP.

Company Details

Name: PSE AUDIO VISUAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2011 (14 years ago)
Entity Number: 4137808
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 154 Bay 11th street, 2nd floor, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXEY MALYSHEV Chief Executive Officer 154 BAY 11TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
PSE AUDIO VISUAL CORP. DOS Process Agent 154 Bay 11th street, 2nd floor, BROOKLYN, NY, United States, 11228

Form 5500 Series

Employer Identification Number (EIN):
453184668
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 154 BAY 11TH STREET, 2ND FLOOR, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-02-16 Address 533 48TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 68 34TH STREET UNIT B430, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2018-07-31 2024-02-16 Address 533 48TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240216003398 2024-02-16 BIENNIAL STATEMENT 2024-02-16
210802002286 2021-08-02 BIENNIAL STATEMENT 2021-08-02
180731006422 2018-07-31 BIENNIAL STATEMENT 2017-09-01
150901006804 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006637 2013-09-10 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
70482.00
Total Face Value Of Loan:
70482.00
Date:
2020-05-02
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:
70482.00
Total Face Value Of Loan:
70482.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70482
Current Approval Amount:
70482
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71109.41
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70482
Current Approval Amount:
70482
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71040.33

Date of last update: 26 Mar 2025

Sources: New York Secretary of State