Search icon

AUDIOIS INC.

Company Details

Name: AUDIOIS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2014 (10 years ago)
Entity Number: 4678143
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 4 e. 27th street, #20015, NEW YORK, NY, United States, 10001
Principal Address: 4 E. 27th Street, #20015, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 4 e. 27th street, #20015, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LAUREN NAGEL Chief Executive Officer 4 E. 27TH STREET, #20015, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-05-24 2023-05-24 Address 72 MADISON AVE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address 4 E. 27TH STREET, #20015, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-24 Address 72 MADISON AVE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 72 MADISON AVE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-24 Address 3511 Del Paso Road, #20015, Sacramento, CA, 95835, USA (Type of address: Service of Process)
2023-05-22 2023-05-24 Address 4 E. 27TH STREET, #20015, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 4 E. 27TH STREET, #20015, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-12-02 2023-05-22 Address 4 EAST 27TH STREET, PO BOX 20015, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-06-04 2020-12-02 Address 4 EAST 27TH STREET, PO BOX 20015, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-06-04 2023-05-22 Address 72 MADISON AVE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230524000288 2023-05-23 CERTIFICATE OF CHANGE BY ENTITY 2023-05-23
230522004176 2023-05-22 BIENNIAL STATEMENT 2022-12-01
201202061427 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200604061458 2020-06-04 BIENNIAL STATEMENT 2018-12-01
171117006202 2017-11-17 BIENNIAL STATEMENT 2016-12-01
141210000611 2014-12-10 APPLICATION OF AUTHORITY 2014-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2937917702 2020-05-01 0202 PPP 72 Madison Ave, 11th Floor, NEW YORK, NY, 10016
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 465095
Loan Approval Amount (current) 465095
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 470399.93
Forgiveness Paid Date 2021-06-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State