Search icon

AUDIOSEARS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AUDIOSEARS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1956 (69 years ago)
Entity Number: 97835
ZIP code: 12167
County: Delaware
Place of Formation: New York
Address: 2 SOUTH STREET, STAMFORD, NY, United States, 12167

Shares Details

Shares issued 180000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUDIOSEARS CORPORATION DOS Process Agent 2 SOUTH STREET, STAMFORD, NY, United States, 12167

Chief Executive Officer

Name Role Address
DAVID E. HARTWELL Chief Executive Officer 2 SOUTH STREET, STAMFORD, NY, United States, 12167

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
J3KGHQCWFGR9
CAGE Code:
97101
UEI Expiration Date:
2026-04-16

Business Information

Doing Business As:
AUDIOSEARS CORP
Activation Date:
2025-04-18
Initial Registration Date:
2002-03-28

Form 5500 Series

Employer Identification Number (EIN):
150591646
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-02 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2024-10-02 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
2024-10-02 2024-10-02 Address 2 SOUTH STREET, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-10-02 Address 2 SOUTH STREET, STAMFORD, NY, 12167, USA (Type of address: Service of Process)
1993-10-20 2024-10-02 Address 2 SOUTH STREET, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002004026 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221012001325 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201006060740 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181015006305 2018-10-15 BIENNIAL STATEMENT 2018-10-01
161102007030 2016-11-02 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM7M909M2389
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18221.00
Base And Exercised Options Value:
18221.00
Base And All Options Value:
18221.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-02-03
Description:
4509834491!MICROPHONE ELEMENT
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
5965: HEADSET,HANDSET,MICROPHONE & SPEAK

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
511565.40
Total Face Value Of Loan:
511565.40

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-08
Type:
Complaint
Address:
2 SOUTH STREET, STAMFORD, NY, 12167
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
511565.4
Current Approval Amount:
511565.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
516344.28

Motor Carrier Census

DBA Name:
KMS PLASTICS LLC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 652-3352
Add Date:
1993-08-27
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: 19 Mar 2025

Sources: New York Secretary of State