Search icon

AUDIO CARE, INC.

Company Details

Name: AUDIO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2012 (13 years ago)
Entity Number: 4219032
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 2665 WIDDY BOSTICK RD., JAMESTOWN, NY, United States, 14701
Principal Address: 2665 Widdy bostick Rd, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2665 WIDDY BOSTICK RD., JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
LESLIE STONE Chief Executive Officer 2329 FOOTE AVE EXT, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 2329 FOOTE AVE EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 2665 WIDDY BOSTICK RD, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2016-03-03 2024-07-10 Address 2665 WIDDY BOSTICK RD, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2014-03-19 2016-03-03 Address 2665 WIDDY BOSTICK RD, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2012-03-20 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-20 2024-07-10 Address 2665 WIDDY BOSTICK RD., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710004712 2024-07-10 BIENNIAL STATEMENT 2024-07-10
200303060173 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180308006305 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160303006556 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140319006124 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120320000252 2012-03-20 CERTIFICATE OF INCORPORATION 2012-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2645118409 2021-02-03 0296 PPS 2329 Foote Avenue Ext, Jamestown, NY, 14701-9357
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28542
Loan Approval Amount (current) 28542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-9357
Project Congressional District NY-23
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28717.16
Forgiveness Paid Date 2021-09-29
1110847103 2020-04-09 0296 PPP 560 W 3rd St, JAMESTOWN, NY, 14701-4733
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23600
Loan Approval Amount (current) 23600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-4733
Project Congressional District NY-23
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23799.15
Forgiveness Paid Date 2021-02-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State