Search icon

AUDIOS VENTURES INC.

Company Details

Name: AUDIOS VENTURES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2017 (7 years ago)
Entity Number: 5254917
ZIP code: 11228
County: Rensselaer
Place of Formation: Delaware
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 1221 Avenue of the Americas, 35th Floor, New York, NY, United States, 10020

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMPLECAST 401(K) PLAN 2019 823209003 2020-10-02 AUDIOS VENTURES INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 9177564113
Plan sponsor’s address 24 4TH STREET, SUITE 1007, TROY, NY, 12180
SIMPLECAST 401(K) PLAN 2018 823209003 2019-06-21 AUDIOS VENTURES INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 9177564113
Plan sponsor’s address 24 4TH STREET, SUITE 1007, TROY, NY, 12180

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
JENNIFER C. WITZ Chief Executive Officer 1221 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 1221 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2017-12-22 2023-12-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204001919 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211222001966 2021-12-22 BIENNIAL STATEMENT 2021-12-22
171222000136 2017-12-22 APPLICATION OF AUTHORITY 2017-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6318057703 2020-05-01 0202 PPP 171 SUFFOLK ST APT 4D, NEW YORK, NY, 10002-4374
Loan Status Date 2021-08-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505492
Loan Approval Amount (current) 505492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-4374
Project Congressional District NY-10
Number of Employees 19
NAICS code 454111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State