Search icon

AUDIO INTERIORS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133132734
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
812050.00
Total Face Value Of Loan:
812050.00
Date:
2021-03-18
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:
812050.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
812050.00
Total Face Value Of Loan:
812050.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
812050
Current Approval Amount:
812050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
818190.43
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
812050
Current Approval Amount:
812050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
817055.79

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-05-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State