Search icon

AUDIO-VIDEO CORPORATION.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AUDIO-VIDEO CORPORATION.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1955 (70 years ago)
Entity Number: 96640
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 213 BROADWAY, MENANDS, NY, United States, 12204

Shares Details

Shares issued 3000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE M. KLARSFELD Chief Executive Officer 213 BROADWAY, MENANDS, NY, United States, 12204

DOS Process Agent

Name Role Address
AUDIO-VIDEO CORPORATION DOS Process Agent 213 BROADWAY, MENANDS, NY, United States, 12204

Links between entities

Type:
Headquarter of
Company Number:
000-910-037
State:
Alabama
Type:
Headquarter of
Company Number:
P24865
State:
FLORIDA
Type:
Headquarter of
Company Number:
F04000005026
State:
FLORIDA
Type:
Headquarter of
Company Number:
000092195
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
CORP_59412647
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-449-1205
Contact Person:
SCOTT VANROY
User ID:
P0380462
Trade Name:
AUDIO VIDEO CORP

Unique Entity ID

Unique Entity ID:
DMLAJ6MNXFA5
CAGE Code:
7V098
UEI Expiration Date:
2025-12-30

Business Information

Doing Business As:
AUDIO VIDEO CORP
Activation Date:
2025-01-01
Initial Registration Date:
2001-07-31

Commercial and government entity program

CAGE number:
7V098
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-01
CAGE Expiration:
2030-01-01
SAM Expiration:
2025-12-30

Contact Information

POC:
SCOTT VANROY
Corporate URL:
http://www.audiovideocorp.com

Form 5500 Series

Employer Identification Number (EIN):
141426006
Plan Year:
2024
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-31 2023-12-31 Address 213 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2003-10-16 2023-12-31 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 10
1994-06-14 2023-12-31 Address 213 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
1993-04-30 2023-12-31 Address 213 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Service of Process)
1955-12-29 2003-10-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
231231000190 2023-12-31 BIENNIAL STATEMENT 2023-12-31
220314002878 2022-03-14 BIENNIAL STATEMENT 2021-12-01
200416060407 2020-04-16 BIENNIAL STATEMENT 2019-12-01
140124002006 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120105002570 2012-01-05 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD24P0042
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17660.00
Base And Exercised Options Value:
17660.00
Base And All Options Value:
17660.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-03-12
Description:
CUSTOMER CARE WARRANTY
Naics Code:
334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product Or Service Code:
7490: MISCELLANEOUS OFFICE MACHINES
Procurement Instrument Identifier:
W50S8N23P0018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19950.00
Base And Exercised Options Value:
19950.00
Base And All Options Value:
19950.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-08-23
Description:
CONFERENCE ROOM TABLE
Naics Code:
337211: WOOD OFFICE FURNITURE MANUFACTURING
Product Or Service Code:
7195: MISCELLANEOUS FURNITURE AND FIXTURES
Procurement Instrument Identifier:
W911SD23P0035
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14640.00
Base And Exercised Options Value:
14640.00
Base And All Options Value:
14640.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-02-01
Description:
CUST. CARE AGREEMENT (AVSG_CCA_YEAR_4)
Naics Code:
334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
918355.00
Total Face Value Of Loan:
918355.00
Date:
2020-04-09
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:
1045500.00
Total Face Value Of Loan:
1045500.00

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$1,045,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,045,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,054,666.03
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $1,045,500
Jobs Reported:
57
Initial Approval Amount:
$918,355
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$918,355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$930,582.96
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $918,351
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 449-1205
Add Date:
2010-11-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State