Search icon

CAPITAL AUDIO ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL AUDIO ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1977 (48 years ago)
Entity Number: 452131
ZIP code: 07306
County: New York
Place of Formation: New York
Address: 275 FAIRMOUNT AVE, JERSEY CITY, NJ, United States, 07306

Contact Details

Phone +1 212-233-5460

Phone +1 212-608-3720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM HARARI Chief Executive Officer 275 FAIRMOUNT AVE., JERSEY CITY, NJ, United States, 07306

DOS Process Agent

Name Role Address
CAPITAL AUDIO ELECTRONICS, INC. DOS Process Agent 275 FAIRMOUNT AVE, JERSEY CITY, NJ, United States, 07306

Form 5500 Series

Employer Identification Number (EIN):
132922442
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0898614-DCA Inactive Business 1996-05-06 2016-06-30
0898615-DCA Inactive Business 1994-10-21 2016-12-31

History

Start date End date Type Value
2011-10-25 2017-10-03 Address 120 DUANE ST, NEW YORK, NY, 10007, 1113, USA (Type of address: Service of Process)
1995-07-12 2011-10-25 Address 120 DUANE, NEW YORK, NY, 10007, 1113, USA (Type of address: Service of Process)
1995-07-12 2017-10-03 Address 120 DUANE ST, NEW YORK, NY, 10007, 1113, USA (Type of address: Principal Executive Office)
1995-07-12 2017-10-03 Address 120 DUANE ST, NEW YORK, NY, 10007, 1113, USA (Type of address: Chief Executive Officer)
1995-06-15 1995-07-12 Address 747 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, 2803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191113060384 2019-11-13 BIENNIAL STATEMENT 2019-10-01
171003007316 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151013006066 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131015006152 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111025002969 2011-10-25 BIENNIAL STATEMENT 2011-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1902434 RENEWAL INVOICED 2014-12-04 340 Electronics Store Renewal
1716994 RENEWAL INVOICED 2014-06-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1288759 RENEWAL INVOICED 2012-12-20 340 Electronics Store Renewal
1288749 RENEWAL INVOICED 2012-05-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
158006 LL VIO INVOICED 2011-05-18 100 LL - License Violation
158007 LL VIO INVOICED 2011-05-18 250 LL - License Violation
1288760 RENEWAL INVOICED 2010-12-08 340 Electronics Store Renewal
1288750 RENEWAL INVOICED 2010-06-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1288761 RENEWAL INVOICED 2008-11-28 340 Electronics Store Renewal
1288751 RENEWAL INVOICED 2008-05-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2013-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
255300.00
Total Face Value Of Loan:
250000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State