Search icon

ADVANCED AUDIO VISUAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED AUDIO VISUAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1985 (40 years ago)
Entity Number: 995020
ZIP code: 11726
County: New York
Place of Formation: New York
Address: 1199 SUNRISE HIGHWAY, SUITE #5, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1199 SUNRISE HIGHWAY, SUITE #5, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
JOSEPH DEMAURO Chief Executive Officer 1199 SUNRISE HIGHWAY, SUITE #5, COPIAGUE, NY, United States, 11726

Form 5500 Series

Employer Identification Number (EIN):
133276178
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-20 2011-05-20 Address 1199 SUNRISE HWY, STE #5, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2007-05-08 2011-05-20 Address 1199 SUNRISE HWY, STE 5, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2007-05-08 2009-04-20 Address 50 LONG HOUSE HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2007-05-08 2011-05-20 Address 1199 SUNRISE HWY, STE 5, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2003-05-05 2007-05-08 Address 1199 SUNRISE HWY SUITE 5, COPIAGUE, NY, 11726, 1411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130611002172 2013-06-11 BIENNIAL STATEMENT 2013-05-01
110520002552 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090420002016 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070508002817 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050906002574 2005-09-06 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
93925.00
Total Face Value Of Loan:
93925.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$93,925
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,925
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,457.67
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $93,923
Utilities: $1

Motor Carrier Census

DBA Name:
STAGING HORIZONS
Carrier Operation:
Interstate
Fax:
(631) 789-2729
Add Date:
1987-06-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
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