Search icon

NU-SOUND TELECOMMUNICATIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NU-SOUND TELECOMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1986 (39 years ago)
Entity Number: 1071337
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 225 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE BRINDLEY DOS Process Agent 225 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
GEORGE BRINDLEY Chief Executive Officer 225 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

Form 5500 Series

Employer Identification Number (EIN):
061170517
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 225 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1998-04-09 2024-04-02 Address 225 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1998-04-09 2024-04-02 Address 225 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1996-06-25 1998-04-09 Address 225 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1995-02-14 1996-06-25 Address 105 RANDLOPH RD, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240402000805 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220329003378 2022-03-29 BIENNIAL STATEMENT 2020-04-01
180403007141 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404007797 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140505006373 2014-05-05 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
87350.00
Total Face Value Of Loan:
87350.00
Date:
2020-05-02
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:
85385.00
Total Face Value Of Loan:
85385.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$87,350
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,075.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $87,349
Jobs Reported:
5
Initial Approval Amount:
$85,385
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,061.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $85,385

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State