Search icon

AUDIO SERVICES NY INC.

Company Details

Name: AUDIO SERVICES NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2017 (8 years ago)
Entity Number: 5189852
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 4 Woodhaven Drive, New City, NY, United States, 10956
Principal Address: Carl Grosso, 9-I Millholland Dr, Fishkill, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARK GRINGER Agent 83 OLD WESTERN HIGHWAY, BLAUVELT, NY, 10913

DOS Process Agent

Name Role Address
AUDIO SERVICES NY INC DOS Process Agent 4 Woodhaven Drive, New City, NY, United States, 10956

Chief Executive Officer

Name Role Address
CARL GROSSO Chief Executive Officer 9 -I MILLHOLLAND DRIVE, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 9 -I MILLHOLLAND DRIVE, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2017-08-21 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-21 2023-08-03 Address 83 OLD WESTERN HIGHWAY, BLAUVELT, NY, 10913, USA (Type of address: Registered Agent)
2017-08-21 2023-08-03 Address 83 OLD WESTERN HIGHWAY, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803000153 2023-08-03 BIENNIAL STATEMENT 2023-08-01
230104000427 2023-01-04 BIENNIAL STATEMENT 2021-08-01
170821010436 2017-08-21 CERTIFICATE OF INCORPORATION 2017-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5807338500 2021-03-01 0202 PPS 9 Millholland Dr Unit I, Fishkill, NY, 12524-1550
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-1550
Project Congressional District NY-18
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31550.55
Forgiveness Paid Date 2021-08-25
6105347300 2020-04-30 0202 PPP 9 Millholland Dr Unit 1, Fishkill, NY, 12524
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31900
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31731.21
Forgiveness Paid Date 2021-06-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State