Search icon

AUDIO USER EXPERIENCE LLC

Company Details

Name: AUDIO USER EXPERIENCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2017 (8 years ago)
Entity Number: 5062530
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 39 WEST 14TH STREET, SUITE 303, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
AUDIO USER EXPERIENCE LLC DOS Process Agent 39 WEST 14TH STREET, SUITE 303, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2019-12-03 2025-01-06 Address 39 WEST 14TH STREET, SUITE 303, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-10-01 2019-12-03 Address 201 WEST 112TH STREET, #2B, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2018-06-27 2018-10-01 Address 370 CONVENT AVE, #5B, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2018-05-24 2018-06-27 Address 370 CONVENT AVE #5, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2017-05-01 2018-05-24 Address 44 TAYMILL ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2017-01-05 2017-05-01 Address 90 STATE STREET, STE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004191 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230103003367 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220118004292 2022-01-18 BIENNIAL STATEMENT 2022-01-18
191203000138 2019-12-03 CERTIFICATE OF CHANGE 2019-12-03
190115060815 2019-01-15 BIENNIAL STATEMENT 2019-01-01
181001000144 2018-10-01 CERTIFICATE OF CHANGE 2018-10-01
180627000315 2018-06-27 CERTIFICATE OF CHANGE 2018-06-27
180524000654 2018-05-24 CERTIFICATE OF CHANGE 2018-05-24
170501000029 2017-05-01 CERTIFICATE OF CHANGE 2017-05-01
170324000634 2017-03-24 CERTIFICATE OF PUBLICATION 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1183737106 2020-04-10 0202 PPP 39 W 14TH ST STE 303, NEW YORK, NY, 10011
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) 74867
Loan Approval Amount (current) 74867
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, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75555.86
Forgiveness Paid Date 2021-03-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State