Search icon

AUDIOCOM, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AUDIOCOM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 1974
Business ALEI: 0003423
Annual report due: 21 May 2025
Business address: 140 WATER STREET, NORWALK, CT, 06854, United States
Mailing address: 140 WATER STREET, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: finance@realmcontrol.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUDIOCOM INC 401(K) PROFIT SHARING PLAN TRUST 2023 060913056 2024-10-11 AUDIOCOM INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 443142
Sponsor’s telephone number 2035525272
Plan sponsor’s address 140 WATER ST, NORWALK, CT, 06854

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing SCOTT WATERS
Valid signature Filed with authorized/valid electronic signature
AUDIOCOM INC 401(K) PROFIT SHARING PLAN TRUST 2022 060913056 2023-06-08 AUDIOCOM INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 443142
Sponsor’s telephone number 2035525272
Plan sponsor’s address 140 WATER ST, NORWALK, CT, 06854

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing SCOTT WATERS
Valid signature Filed with authorized/valid electronic signature
AUDIOCOM INC 401(K) PROFIT SHARING PLAN TRUST 2021 060913056 2022-06-13 AUDIOCOM INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 443142
Sponsor’s telephone number 2035525272
Plan sponsor’s address 140 WATER ST, NORWALK, CT, 06854

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing SCOTT WATERS
Valid signature Filed with authorized/valid electronic signature
AUDIOCOM INC 401(K) PROFIT SHARING PLAN TRUST 2020 060913056 2021-09-29 AUDIOCOM INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 443142
Sponsor’s telephone number 2035525272
Plan sponsor’s address 140 WATER ST, NORWALK, CT, 06854

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing SCOTT WATERS
Valid signature Filed with authorized/valid electronic signature
AUDIOCOM INC 401(K) PROFIT SHARING PLAN TRUST 2019 060913056 2020-08-10 AUDIOCOM INC 15
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Sponsor’s telephone number 2035525272
Plan sponsor’s address 140 WATER ST, NORWALK, CT, 06854

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing SCOTT WATERS
Valid signature Filed with authorized/valid electronic signature
AUDIOCOM INC 401(K) PROFIT SHARING PLAN TRUST 2019 060913056 2021-03-11 AUDIOCOM INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 443142
Sponsor’s telephone number 2035525272
Plan sponsor’s address 140 WATER ST, NORWALK, CT, 06854

Signature of

Role Plan administrator
Date 2021-03-11
Name of individual signing SCOTT WATERS
Valid signature Filed with authorized/valid electronic signature
AUDIOCOM INC 401 K PROFIT SHARING PLAN TRUST 2018 060913056 2019-03-08 AUDIOCOM INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334310
Sponsor’s telephone number 2035525272
Plan sponsor’s address 140 WATER ST, NORWALK, CT, 06854

Signature of

Role Plan administrator
Date 2019-03-08
Name of individual signing SCOTT WATERS
Valid signature Filed with authorized/valid electronic signature
AUDIOCOM INC 401 K PROFIT SHARING PLAN TRUST 2017 060913056 2018-06-19 AUDIOCOM INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334310
Sponsor’s telephone number 2035525272
Plan sponsor’s address 140 WATER ST, NORWALK, CT, 06854

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing SCOTT WATERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID DONOFRIO Agent 140 WATER STREET, NORWALK, CT, 06854, United States 140 WATER STREET, NORWALK, CT, 06854, United States +1 203-470-1346 david@realmcontrol.com 894 SILVERMINE ROAD, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Phone E-Mail Residence address
CONOR COLEMAN Officer 140 WATER STREET, NORWALK, CT, 06854, United States - - 320 ROUND HILL ROAD, FAIRFIELD, CT, 06824, United States
SCOTT WATERS Officer 140 WATER STREET, NORWALK, CT, 06854, United States - - 16 Shady Ln, Woodbridge, CT, 06525-2031, United States
DAVID DONOFRIO Officer 140 WATER STREET, NORWALK, CT, 06854, United States +1 203-470-1346 david@realmcontrol.com 894 SILVERMINE ROAD, NEW CANAAN, CT, 06840, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0608305 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-12-01 2013-12-01 2014-11-30
TVR.0700355-V9 TV & RADIO DEALER ACTIVE CURRENT 1999-09-01 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012312679 2024-05-06 - Annual Report Annual Report -
BF-0011080668 2023-04-21 - Annual Report Annual Report -
BF-0010627590 2022-06-24 - Annual Report Annual Report -
BF-0009757054 2022-04-29 - Annual Report Annual Report -
0006873533 2020-04-03 - Annual Report Annual Report 2020
0006873457 2020-04-03 - Annual Report Annual Report 2016
0006873454 2020-04-03 - Annual Report Annual Report 2015
0006873502 2020-04-03 - Annual Report Annual Report 2019
0006873451 2020-04-03 - Annual Report Annual Report 2014
0006873497 2020-04-03 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6434487700 2020-05-01 0156 PPP 140 WATER ST, NORWALK, CT, 06854-3136
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345925
Loan Approval Amount (current) 402289
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NORWALK, FAIRFIELD, CT, 06854-3136
Project Congressional District CT-04
Number of Employees 21
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 400201.22
Forgiveness Paid Date 2021-06-04

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005216977 Active OFS 2024-05-21 2029-05-21 ORIG FIN STMT

Parties

Name AUDIOCOM, INC.
Role Debtor
Name CRESTRON ELECTRONICS, INC.
Role Secured Party
0003361444 Active OFS 2020-03-31 2024-11-26 AMENDMENT

Parties

Name AUDIOCOM, INC.
Role Debtor
Name SUMITOMO MITSUI FINANCE AND LEASING CO., LTD.
Role Secured Party
0003342124 Active OFS 2019-11-26 2024-11-26 ORIG FIN STMT

Parties

Name AUDIOCOM, INC.
Role Debtor
Name ENCORE LEASING GROUP, LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information