Search icon

AUDIO INTERIORS, INC.

Company Details

Name: AUDIO INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1982 (43 years ago)
Entity Number: 769990
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 275 MARCUS BLVD, SUITE G, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUDIO INTERIORS, INC. PROFIT SHARING PLAN 2023 133132734 2024-05-20 AUDIO INTERIORS, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-06-16
Business code 812990
Sponsor’s telephone number 6314344770
Plan sponsor’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing SUSAN GREENBERG
AUDIO INTERIORS, INC. PROFIT SHARING PLAN 2022 133132734 2023-06-27 AUDIO INTERIORS, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-06-16
Business code 812990
Sponsor’s telephone number 6314344770
Plan sponsor’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022

Plan administrator’s name and address

Administrator’s EIN 133132734
Plan administrator’s name AUDIO INTERIORS, INC.
Plan administrator’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022
Administrator’s telephone number 6314344770

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing VU TRAN
AUDIO INTERIORS, INC. PROFIT SHARING PLAN 2021 133132734 2022-05-17 AUDIO INTERIORS, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-06-16
Business code 812990
Sponsor’s telephone number 6314344770
Plan sponsor’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022

Plan administrator’s name and address

Administrator’s EIN 133132734
Plan administrator’s name AUDIO INTERIORS, INC.
Plan administrator’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022
Administrator’s telephone number 6314344770

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing VU TRAN
AUDIO INTERIORS, INC. PROFIT SHARING PLAN 2020 133132734 2021-06-10 AUDIO INTERIORS, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-06-16
Business code 812990
Sponsor’s telephone number 6314344770
Plan sponsor’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022

Plan administrator’s name and address

Administrator’s EIN 133132734
Plan administrator’s name AUDIO INTERIORS, INC.
Plan administrator’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022
Administrator’s telephone number 6314344770

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing VU TRAN
AUDIO INTERIORS, INC. PROFIT SHARING PLAN 2019 133132734 2020-09-15 AUDIO INTERIORS, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-06-16
Business code 812990
Sponsor’s telephone number 6314344770
Plan sponsor’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022

Plan administrator’s name and address

Administrator’s EIN 133132734
Plan administrator’s name AUDIO INTERIORS, INC.
Plan administrator’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022
Administrator’s telephone number 6314344770

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing VU TRAN
AUDIO INTERIORS, INC. PROFIT SHARING PLAN 2018 133132734 2019-10-12 AUDIO INTERIORS, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-06-16
Business code 812990
Sponsor’s telephone number 6314344770
Plan sponsor’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022

Plan administrator’s name and address

Administrator’s EIN 133132734
Plan administrator’s name AUDIO INTERIORS, INC.
Plan administrator’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022
Administrator’s telephone number 6314344770

Signature of

Role Plan administrator
Date 2019-10-12
Name of individual signing VU TRAN
AUDIO INTERIORS, INC. PROFIT SHARING PLAN 2017 133132734 2018-07-17 AUDIO INTERIORS, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-06-16
Business code 812990
Sponsor’s telephone number 6314344770
Plan sponsor’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022

Plan administrator’s name and address

Administrator’s EIN 133132734
Plan administrator’s name AUDIO INTERIORS, INC.
Plan administrator’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022
Administrator’s telephone number 6314344770

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing SUSAN GREENBERG
AUDIO INTERIORS, INC. PROFIT SHARING PLAN 2016 133132734 2017-07-12 AUDIO INTERIORS, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-06-16
Business code 812990
Sponsor’s telephone number 6314344770
Plan sponsor’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022

Plan administrator’s name and address

Administrator’s EIN 133132734
Plan administrator’s name AUDIO INTERIORS, INC.
Plan administrator’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022
Administrator’s telephone number 6314344770

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing SUSAN GREENBERG
AUDIO INTERIORS, INC. PROFIT SHARING PLAN 2015 133132734 2016-10-10 AUDIO INTERIORS, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-06-16
Business code 812990
Sponsor’s telephone number 6314344770
Plan sponsor’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022

Plan administrator’s name and address

Administrator’s EIN 133132734
Plan administrator’s name AUDIO INTERIORS, INC.
Plan administrator’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022
Administrator’s telephone number 6314344770

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing SUSAN GREENBERG
AUDIO INTERIORS, INC. PROFIT SHARING PLAN 2014 133132734 2015-04-02 AUDIO INTERIORS, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-06-16
Business code 812990
Sponsor’s telephone number 6314344770
Plan sponsor’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022

Plan administrator’s name and address

Administrator’s EIN 133132734
Plan administrator’s name AUDIO INTERIORS, INC.
Plan administrator’s address 275 MARCUS BLVD, HAUPPAUGE, NY, 117882022
Administrator’s telephone number 6314344770

Signature of

Role Plan administrator
Date 2015-04-02
Name of individual signing SUSAN GREENBERG

Chief Executive Officer

Name Role Address
SETH N GREENBERG Chief Executive Officer 275 MARCUS BLVD, SUITE G, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
AUDIO INTERIORS, INC. DOS Process Agent 275 MARCUS BLVD, SUITE G, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2012-05-08 2016-05-10 Address AUDIO INTERIORS, INC., 275 MARCUS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1998-04-28 2018-05-01 Address 275 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1995-05-24 2012-05-08 Address 9 BUTTENUT CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-05-24 2018-05-01 Address 275 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1982-05-14 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-05-14 1998-04-28 Address 1 PENN PLAZA, 48TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061274 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007041 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006771 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505007406 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120508006360 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100630002855 2010-06-30 BIENNIAL STATEMENT 2010-05-01
080515002355 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060505002738 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040511002045 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020424002701 2002-04-24 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7738467208 2020-04-28 0235 PPP 275 Marcus Boulevard, Hauppauge, NY, 11788
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 812050
Loan Approval Amount (current) 812050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 43
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 818190.43
Forgiveness Paid Date 2021-02-09
9392598710 2021-04-08 0235 PPS 275 Marcus Blvd Unit G, Hauppauge, NY, 11788-2001
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 812050
Loan Approval Amount (current) 812050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2001
Project Congressional District NY-01
Number of Employees 43
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 817055.79
Forgiveness Paid Date 2021-11-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2889179 Intrastate Non-Hazmat 2016-05-12 - - 1 1 Private(Property)
Legal Name AUDIO INTERIORS INC
DBA Name -
Physical Address 275 MARCUS BLVD UNIT G, HAUPPAUGE, NY, 11788-2022, US
Mailing Address 275 MARCUS BLVD UNIT G, HAUPPAUGE, NY, 11788-2022, US
Phone (202) 521-1493
Fax -
E-mail SANDRA@DOTAUTHORITY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State