Search icon

NU-SOUND TELECOMMUNICATIONS CORP.

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

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)
1995-02-14 1998-04-09 Address 47 FREDERICK LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1986-04-04 1998-04-09 Address 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1986-04-04 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120618002244 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100526002959 2010-05-26 BIENNIAL STATEMENT 2010-04-01
080402002782 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060413002925 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040407002566 2004-04-07 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6400108406 2021-02-10 0202 PPS 225 Central Ave, White Plains, NY, 10606-1101
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87350
Loan Approval Amount (current) 87350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1101
Project Congressional District NY-16
Number of Employees 6
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88075.25
Forgiveness Paid Date 2021-12-14
1731707709 2020-05-01 0202 PPP 225 CENTRAL AVE, WHITE PLAINS, NY, 10606
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85385
Loan Approval Amount (current) 85385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 5
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86061.39
Forgiveness Paid Date 2021-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State