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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PSE AUDIO VISUAL 401(K) PLAN 2023 453184668 2024-05-03 PSE AUDIO VISUAL 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 334310
Sponsor’s telephone number 9175155939
Plan sponsor’s address 68 34TH ST, UNIT B430, BROOKLYN, NY, 11232

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
PSE AUDIO VISUAL 401(K) PLAN 2022 453184668 2023-05-27 PSE AUDIO VISUAL 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 334310
Sponsor’s telephone number 9175155939
Plan sponsor’s address 68 34TH ST, UNIT B430, BROOKLYN, NY, 11232

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

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

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)
2015-09-01 2024-02-16 Address 533 48TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2013-09-10 2015-09-01 Address 449 AVE Y, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2013-09-10 2018-07-31 Address 533 48TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2011-09-02 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-02 2015-09-01 Address 533 48TH ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

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
110902000140 2011-09-02 CERTIFICATE OF INCORPORATION 2011-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2123937709 2020-05-01 0202 PPP 154 BAY 11th Street FL 2, BROOKLYN, NY, 11228
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) 70482
Loan Approval Amount (current) 70482
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 453998
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 71109.41
Forgiveness Paid Date 2021-03-25
6010498303 2021-01-26 0202 PPS 68 34th St Unit B430, Brooklyn, NY, 11232-2013
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70482
Loan Approval Amount (current) 70482
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2013
Project Congressional District NY-10
Number of Employees 4
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71040.33
Forgiveness Paid Date 2021-11-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State