Search icon

INTERSTATE AUDIO & ELECTRONICS DISTRIBUTORS, INC.

Company Details

Name: INTERSTATE AUDIO & ELECTRONICS DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2016 (9 years ago)
Entity Number: 4929632
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 77-25 164th Street, 1st Floor, Flushing, NY, United States, 11366
Principal Address: 77-25 164TH STREET, FRESH MEADOWS, NY, United States, 11366

Contact Details

Phone +1 718-641-5455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERSTATE AUDIO & ELECTRONICS DISTRIBUTORS, INC. DOS Process Agent 77-25 164th Street, 1st Floor, Flushing, NY, United States, 11366

Chief Executive Officer

Name Role Address
NIR BOROHOV Chief Executive Officer 126-11 101ST AVE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2083523-DCA Active Business 2019-03-21 2024-12-31
2047813-DCA Inactive Business 2017-01-30 2018-12-31

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 126-11 101ST AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 126-11 101ST AVE, RICHMOND HILL, NY, USA (Type of address: Chief Executive Officer)
2021-05-25 2024-04-01 Address 126-11 101ST AVE, RICHMOND HILL, NY, USA (Type of address: Chief Executive Officer)
2021-05-25 2024-04-01 Address P.O. BOX 174, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2016-04-13 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401036879 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220602003883 2022-06-02 BIENNIAL STATEMENT 2022-04-01
210525060410 2021-05-25 BIENNIAL STATEMENT 2020-04-01
160413010191 2016-04-13 CERTIFICATE OF INCORPORATION 2016-04-13

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-20 2018-08-02 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548814 RENEWAL INVOICED 2022-11-02 340 Electronics Store Renewal
3264758 RENEWAL INVOICED 2020-12-03 340 Electronics Store Renewal
3175834 LL VIO INVOICED 2020-04-14 125 LL - License Violation
3166659 LL VIO VOIDED 2020-03-05 125 LL - License Violation
3013628 PL VIO INVOICED 2019-04-05 150 PL - Padlock Violation
3011038 PL VIO CREDITED 2019-04-02 150 PL - Padlock Violation
3004432 LICENSE INVOICED 2019-03-19 340 Electronic Store License Fee
2937819 DCA-SUS CREDITED 2018-12-03 290 Suspense Account
2937818 PROCESSING INVOICED 2018-12-03 50 License Processing Fee
2915888 RENEWAL CREDITED 2018-10-24 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-26 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 1 No data No data
2019-03-19 Pleaded UNLICENSED ELECTRONICS STORE 1 1 No data No data
2018-02-23 Hearing Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
78370.00
Total Face Value Of Loan:
72564.61

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78370
Current Approval Amount:
72564.61
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73471.67

Date of last update: 25 Mar 2025

Sources: New York Secretary of State