Search icon

AUDIO NEXUS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AUDIO NEXUS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2002
Business ALEI: 0716245
Annual report due: 31 Mar 2026
Business address: 92 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States
Mailing address: 92 BRIDGEPORT AVENUE, D, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: audionexusllc@hotmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kenneth Sura Agent 92 Bridgeport Ave, D, Milford, CT, 06460-3935, United States 92 Bridgeport Ave, D, Milford, CT, 06460-3935, United States +1 203-814-6529 audionexusllc@hotmail.com 750 Naugatuck Ave, Milford, CT, 06461-2915, United States

Officer

Name Role Business address Residence address
KENNETH J. SURA Officer 92 BRIDGEPORT AVENUE, D, MILFORD, CT, 06460, United States 750 NAUGATUCK AVENUE, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953604 2025-03-27 - Annual Report Annual Report -
BF-0012085099 2024-03-14 - Annual Report Annual Report -
BF-0011407724 2023-03-28 - Annual Report Annual Report -
BF-0010866332 2023-03-28 - Annual Report Annual Report -
BF-0008212093 2023-03-27 - Annual Report Annual Report 2017
BF-0008212090 2023-03-27 - Annual Report Annual Report 2019
BF-0008212091 2023-03-27 - Annual Report Annual Report 2020
BF-0008212092 2023-03-27 - Annual Report Annual Report 2018
BF-0009962330 2023-03-27 - Annual Report Annual Report -
BF-0011718390 2023-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1819948200 2020-07-31 0156 PPP 92D BRIDGEPORT AVE, MILFORD, CT, 06460-3932
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7457
Loan Approval Amount (current) 7457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-3932
Project Congressional District CT-03
Number of Employees 1
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7534.02
Forgiveness Paid Date 2021-08-19
4927268405 2021-02-07 0156 PPS 92D Bridgeport Ave, Milford, CT, 06460-3932
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7457
Loan Approval Amount (current) 7457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-3932
Project Congressional District CT-03
Number of Employees 1
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7534.23
Forgiveness Paid Date 2022-02-25
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