Search icon

AUDIOSEARS CORPORATION

Company Details

Name: AUDIOSEARS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1956 (68 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J3KGHQCWFGR9 2024-07-26 2 SOUTH ST, STAMFORD, NY, 12167, 1211, USA 2 SOUTH STREET, STAMFORD, NY, 12167, 1211, USA

Business Information

Doing Business As AUDIOSEARS CORP
URL http://www.audiosears.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-07-31
Initial Registration Date 2002-03-28
Entity Start Date 1956-07-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VINNY PRICOLO
Role SALES MANAGER
Address 2 SOUTH STREET, STAMFORD, NY, 12167, USA
Title ALTERNATE POC
Name VINCENT PRICOLO
Role SALES MANAGER
Address 2 SOUTH STREET, STAMFORD, NY, 12167, USA
Government Business
Title PRIMARY POC
Name VINNY PRICOLO
Role SALES MANAGER
Address 2 SOUTH STREET, STAMFORD, NY, 12167, USA
Title ALTERNATE POC
Name VINCENT PRICOLO
Role SALES MANAGER
Address 2 SOUTH STREET, STAMFORD, NY, 12167, USA
Past Performance
Title PRIMARY POC
Name SHAWN HARTWELL
Role VP/COO
Address 2 SOUTH STREET, STAMFORD, NY, 12167, USA
Title ALTERNATE POC
Name SHARON R LAND
Role ACCOUNTS SPECIALIST
Address 2 SOUTH STREET, STAMFORD, NY, 12167, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUDIOSEARS CORPORATION 401(K) PROFIT SHARING PLAN 2023 150591646 2024-05-24 AUDIOSEARS CORPORATION 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-09-01
Business code 334200
Sponsor’s telephone number 6076527305
Plan sponsor’s address 2 SOUTH STREET, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing SHAWN HARTWELL
AUDIOSEARS CORPORATION 401(K) PROFIT SHARING PLAN 2022 150591646 2023-05-30 AUDIOSEARS CORPORATION 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-09-01
Business code 334200
Sponsor’s telephone number 6076527305
Plan sponsor’s address 2 SOUTH STREET, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing SHAWN HARTWELL
AUDIOSEARS CORPORATION 401(K) PROFIT SHARING PLAN 2021 150591646 2022-05-23 AUDIOSEARS CORPORATION 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-09-01
Business code 334200
Sponsor’s telephone number 6076527305
Plan sponsor’s address 2 SOUTH STREET, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing SHAWN HARTWELL
AUDIOSEARS CORPORATION 401(K) PROFIT SHARING PLAN 2020 150591646 2021-05-28 AUDIOSEARS CORPORATION 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-09-01
Business code 334200
Sponsor’s telephone number 6076527305
Plan sponsor’s address 2 SOUTH STREET, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing SHAWN HARTWELL
AUDIOSEARS CORPORATION 401(K) PROFIT SHARING PLAN 2019 150591646 2020-06-15 AUDIOSEARS CORPORATION 57
Three-digit plan number (PN) 002
Effective date of plan 1995-09-01
Business code 334200
Sponsor’s telephone number 6076527305
Plan sponsor’s address 2 SOUTH STREET, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing SHARTWELL9885
AUDIOSEARS CORPORATION 401(K) PROFIT SHARING PLAN 2019 150591646 2020-06-30 AUDIOSEARS CORPORATION 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-09-01
Business code 334200
Sponsor’s telephone number 6076527305
Plan sponsor’s address 2 SOUTH STREET, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SHAWN HARTWELL
AUDIOSEARS CORPORATION 401(K) PROFIT SHARING PLAN 2018 150591646 2019-06-05 AUDIOSEARS CORPORATION 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-09-01
Business code 334200
Sponsor’s telephone number 6076527305
Plan sponsor’s address 2 SOUTH STREET, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing SHAWN HARTWELL
AUDIOSEARS CORPORATION 401(K) PROFIT SHARING PLAN 2017 150591646 2018-06-22 AUDIOSEARS CORPORATION 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-09-01
Business code 334200
Sponsor’s telephone number 6076527305
Plan sponsor’s address 2 SOUTH STREET, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing SHAWN HARTWELL
AUDIOSEARS CORPORATION 401(K) PROFIT SHARING PLAN 2016 150591646 2017-07-27 AUDIOSEARS CORPORATION 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-09-01
Business code 334200
Sponsor’s telephone number 6076527305
Plan sponsor’s address 2 SOUTH STREET, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing BECKY HARTWELL
AUDIOSEARS CORPORATION 401(K) PROFIT SHARING PLAN 2015 150591646 2016-06-07 AUDIOSEARS CORPORATION 63
Three-digit plan number (PN) 002
Effective date of plan 1995-09-01
Business code 334200
Sponsor’s telephone number 6076527305
Plan sponsor’s address 2 SOUTH STREET, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing BECKY HARTWELL

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

History

Start date End date Type Value
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)
2024-10-02 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2020-10-06 2024-10-02 Address 2 SOUTH STREET, STAMFORD, NY, 12167, USA (Type of address: Service of Process)
1993-10-20 2020-10-06 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)
1988-09-06 1993-10-20 Address 2 SOUTH STREET, STAMFORD, NY, 12167, USA (Type of address: Service of Process)
1968-06-14 1968-06-14 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1968-06-14 1968-06-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1968-06-14 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100

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
141014006307 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121005006376 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101007002423 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080924002468 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061002002501 2006-10-02 BIENNIAL STATEMENT 2006-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM7M909M2389 2009-02-03 2009-06-03 2009-06-03
Unique Award Key CONT_AWD_SPM7M909M2389_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18221.00
Current Award Amount 18221.00
Potential Award Amount 18221.00

Description

Title 4509834491!MICROPHONE ELEMENT
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5965: HEADSET,HANDSET,MICROPHONE & SPEAK

Recipient Details

Recipient AUDIOSEARS CORP
UEI J3KGHQCWFGR9
Legacy DUNS 002063436
Recipient Address UNITED STATES, 2 SOUTH ST, STAMFORD, DELAWARE, NEW YORK, 121671297

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340760875 0215800 2015-07-08 2 SOUTH STREET, STAMFORD, NY, 12167
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-07-08
Case Closed 2015-10-19

Related Activity

Type Complaint
Activity Nr 996656
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-09-04
Current Penalty 986.05
Initial Penalty 1517.0
Final Order 2015-09-29
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: the employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employee exposed to the hazard of being struck by a load should the overhead hoist not function properly or should the load slip of the hook for lack of an adequate safety latch: a) Dip tank room, on or about 7/8/15: A Coffing 500 lb. hoist was equipped with a broken safety latch which was permanently jammed in the open position. Among other methods, one feasible means of abatement is to install a new safety latch in accordance with ASME B30.16-2007, section 16-1.2.9 b) Dip tank room, on or about 7/8/15: The latch on a Coffing 500 lb. hoist was not periodically inspected.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2015-09-04
Current Penalty 986.05
Initial Penalty 1517.0
Final Order 2015-09-29
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(a)(8): Every floor hole into which persons can accidentally walk were not guarded: a) Dip tank area, on or about 7/8/15: A 14 inch by 14 inch floor hole was left uncovered.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100120 Q06 I
Issuance Date 2015-09-04
Abatement Due Date 2015-10-10
Current Penalty 1547.0
Initial Penalty 2380.0
Final Order 2015-09-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.120(q)(6)(i): First responders at the awareness level did not have sufficient training or have sufficient experience to objectively demonstrate competency in the areas covered by 29 CFR 1910.120(q)(6)(i)(A) through (q)(6)(i)(F): a) Dip tank area, on or about 6/26/15: Employee evaluating release of N-Propyl Bromine was not trained on emergency response procedures at the first responder awareness level. Abatement certification must be submitted for this item.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2015-09-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-29
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Dip tank room, on or about 7/8/15: Custodians were not trained on the hazards of N-Propyl Bromide (1-Bromopropane) which was substituted for Trichloroethylene in the dip tank operations. Training and information was not provided on topics including, but not limited to, first aid, health hazards and spill clean-up procedures.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2015-09-04
Abatement Due Date 2015-10-10
Current Penalty 1547.0
Initial Penalty 2380.0
Final Order 2015-09-29
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Dip tank area, on or about 7/8/15: Energy control procedures were not developed for the Delta Industries dip tank that exposes employees to electrical energy and thermal energy. Abatement certification must be submitted for this item.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2015-09-04
Abatement Due Date 2015-10-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-29
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) Throughout the facility, on or about 7/8/15 Periodic inspection were not performed for equipment with multiple energy sources including, but not limited to, Heim Power presses with electrical and pneumatic energy. Abatement certification must be submitted for this item.
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2015-09-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-29
Nr Instances 19
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f): Each disconnecting means for motors and appliances was not located and arranged so the purpose was evident, nor legibly marked to indicate its purpose:) a) Dip tank room disconnect box, on or about 7/8/15: Individual circuit breakers were not labeled including, but not limited to breakers numbered 1, 3, 5, 8, 10, 14, 16, 18, 20, 22, 24, 26, 28, 30, 32, 33, 35, 37, 39.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2847897204 2020-04-16 0248 PPP 2 South St, STAMFORD, NY, 12167
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 511565.4
Loan Approval Amount (current) 511565.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, DELAWARE, NY, 12167-0001
Project Congressional District NY-19
Number of Employees 53
NAICS code 334416
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 516344.28
Forgiveness Paid Date 2021-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
535120 Intrastate Non-Hazmat 2002-11-12 10000 2001 1 1 Private(Property)
Legal Name AUDIOSEARS CORPORATION
DBA Name KMS PLASTICS LLC
Physical Address 207 RIVER ST, ONEONTA, NY, 13820-0977, US
Mailing Address 2 SOUTH STREET, STAMFORD, NY, 12167, US
Phone (607) 652-7305
Fax (607) 652-3352
E-mail KAREN@AUDIOSEARS.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: 19 Mar 2025

Sources: New York Secretary of State