Search icon

STEREO EXCHANGE, INC.

Company Details

Name: STEREO EXCHANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1983 (42 years ago)
Entity Number: 815127
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 130 EAST 18TH STREET, APT 7W, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-505-1111

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
STEREO EXCHANGE INC 401 K PROFIT SHARING PLAN TRUST 2017 133155610 2018-04-17 STEREO EXCHANGE INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 443142
Sponsor’s telephone number 2125051111
Plan sponsor’s address 130 E 18TH ST APT 7W, NEW YORK, NY, 100032441

Signature of

Role Plan administrator
Date 2018-04-17
Name of individual signing DAVID WASSERMAN
STEREO EXCHANGE 401 K PROFIT SHARING PLAN TRUST 2016 133155610 2017-07-20 STEREO EXCHANGE 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 443142
Sponsor’s telephone number 2127774971
Plan sponsor’s address 130 EAST 18TH STREET, APT 7W, NEW YORK CITY, NY, 10003

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing DAVID WASSERMAN
STEREO EXCHANGE INC 401 K PROFIT SHARING PLAN TRUST 2015 133155610 2016-07-25 STEREO EXCHANGE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 443142
Sponsor’s telephone number 2125051111
Plan sponsor’s address 627 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing DAVID WASSERMAN
STEREO EXCHANGE, INC 401K SAVINGS PLAN 2013 133155610 2014-08-01 STEREO EXCHANGE, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 443142
Sponsor’s telephone number 2125051111
Plan sponsor’s address 627 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2014-08-01
Name of individual signing JENNIFER CARTAGENA
STEREO EXCHANGE, INC 401K SAVINGS PLAN 2012 133155610 2013-07-23 STEREO EXCHANGE, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 443112
Sponsor’s telephone number 2125051111
Plan sponsor’s address 627 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing JENNIFER CARTAGENA
STEREO EXCHANGE, INC 401K SAVINGS PLAN 2011 133155610 2012-07-18 STEREO EXCHANGE, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 443112
Sponsor’s telephone number 2125051111
Plan sponsor’s address 627 BROADWAY, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133155610
Plan administrator’s name STEREO EXCHANGE, INC
Plan administrator’s address 627 BROADWAY, NEW YORK, NY, 10012
Administrator’s telephone number 2125051111

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing JENNIFER CARTAGENA
STEREO EXCHANGE, INC 401K SAVINGS PLAN 2010 133155610 2011-07-25 STEREO EXCHANGE, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 443112
Sponsor’s telephone number 2125051111
Plan sponsor’s address 627 BROADWAY, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133155610
Plan administrator’s name STEREO EXCHANGE, INC
Plan administrator’s address 627 BROADWAY, NEW YORK, NY, 10012
Administrator’s telephone number 2125051111

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing JENNIFER CARTAGENA

DOS Process Agent

Name Role Address
STEREO EXCHANGE INC DOS Process Agent 130 EAST 18TH STREET, APT 7W, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DAVID WASSERMAN Chief Executive Officer 130 EAST 18TH STREET, APT 7W, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
0815539-DCA Inactive Business 1995-05-31 2005-07-31
0903007-DCA Inactive Business 1994-12-29 2018-12-31
0887799-DCA Inactive Business 1994-07-01 2018-06-30

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 627 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-14 2023-09-14 Address 130 EAST 18TH STREET, APT 7W, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-10-24 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-25 2023-09-14 Address 627 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1995-07-25 2023-09-14 Address 627 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1983-01-11 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-01-11 1995-07-25 Address 130 EAST 18TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914001109 2023-09-14 BIENNIAL STATEMENT 2023-01-01
140303002427 2014-03-03 BIENNIAL STATEMENT 2013-01-01
110121002281 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090114002884 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070110002193 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050202002080 2005-02-02 BIENNIAL STATEMENT 2005-01-01
021231002028 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010307002181 2001-03-07 BIENNIAL STATEMENT 2001-01-01
990113002047 1999-01-13 BIENNIAL STATEMENT 1999-01-01
970220002213 1997-02-20 BIENNIAL STATEMENT 1997-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-19 No data 627 BROADWAY, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-16 No data 627 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-15 No data 627 BROADWAY, Manhattan, NEW YORK, NY, 10012 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2497635 RENEWAL INVOICED 2016-11-26 340 Electronics Store Renewal
2351769 RENEWAL INVOICED 2016-05-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1885571 RENEWAL INVOICED 2014-11-18 340 Electronics Store Renewal
1713119 RENEWAL INVOICED 2014-06-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1358355 RENEWAL INVOICED 2012-10-12 340 Electronics Store Renewal
1293034 RENEWAL INVOICED 2012-05-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1358356 RENEWAL INVOICED 2010-11-09 340 Electronics Store Renewal
1293035 RENEWAL INVOICED 2010-04-30 360 Electronic & Home Appliance Service Dealer License Renewal Fee
111391 LL VIO INVOICED 2009-10-29 300 LL - License Violation
1358357 RENEWAL INVOICED 2008-10-22 340 Electronics Store Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1372527308 2020-04-28 0202 PPP 130 E 18 St Apt 7W, NEW YORK, NY, 10003
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39481
Loan Approval Amount (current) 39481
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, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 454113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 39878.66
Forgiveness Paid Date 2021-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701917 Americans with Disabilities Act - Other 2017-03-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-15
Termination Date 2017-06-22
Section 1218
Sub Section 8
Status Terminated

Parties

Name PARENTEAU
Role Plaintiff
Name STEREO EXCHANGE, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State