Search icon

SOUNDVIEW GARDENS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUNDVIEW GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1986 (39 years ago)
Entity Number: 1092796
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: P.O. BOX 414, PORT WASHINGTON, NY, United States, 11050
Principal Address: 7 WILDWOOD GARDENS, PO BOX 414, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SPIVACK Chief Executive Officer 7 WILDWOOD GARDENS, PO BOX 414, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
SOUNDVIEW GARDENS, INC. DOS Process Agent P.O. BOX 414, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2000-11-06 2011-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-30 2014-06-19 Address 100 GARDEN CITY PLAZA, SUITE 408, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1998-05-27 2000-05-30 Address 375 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1993-03-18 2014-06-19 Address 7 WILDWOOD GARDENS, PO BOX 365, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1993-03-18 2014-06-19 Address 7 WILDWOOD GARDENS, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180607006353 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160602006427 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140619006349 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120717002137 2012-07-17 BIENNIAL STATEMENT 2012-06-01
110617000439 2011-06-17 CERTIFICATE OF AMENDMENT 2011-06-17

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
9377.00
Total Face Value Of Loan:
9377.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,377
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,467.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,034
Utilities: $2,343
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State