Search icon

SOUND AIRCRAFT SERVICES, INC.

Company Details

Name: SOUND AIRCRAFT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1990 (35 years ago)
Entity Number: 1452772
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: PO BOX 272, 173 DANIELS HOLE RD, Sag Harbor, NY, United States, 11963
Principal Address: 173 Daniels Hole Road, EAST HAMPTON AIRPORT, WAINSCOTT, NY, United States, 11975

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUND AIRCRAFT SERVICES DOS Process Agent PO BOX 272, 173 DANIELS HOLE RD, Sag Harbor, NY, United States, 11963

Chief Executive Officer

Name Role Address
STEVEN W. TUMA Chief Executive Officer P.O. BOX 19, EAST HAMPTON AIRPORT, WAINSCOTT, NY, United States, 11975

History

Start date End date Type Value
2024-06-03 2024-06-03 Address P.O. BOX 438, EAST HAMPTON AIRPORT, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address P.O. BOX 19, EAST HAMPTON AIRPORT, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address P.O. BOX 438, EAST HAMPTON AIRPORT, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address P.O. BOX 19, EAST HAMPTON AIRPORT, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-06-03 Address P.O. BOX 19, EAST HAMPTON AIRPORT, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-06-03 Address P.O. BOX 438, EAST HAMPTON AIRPORT, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2024-06-03 Address PO BOX 272, 173 DANIELS HOLE RD, Sag Harbor, NY, 11963, USA (Type of address: Service of Process)
2002-05-28 2023-07-05 Address E. HAMPTON TOWN AIRPORT, 200 DANIELS HOLE RD, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)
1993-04-12 2023-07-05 Address P.O. BOX 438, EAST HAMPTON AIRPORT, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603004808 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230705006159 2023-07-05 BIENNIAL STATEMENT 2022-06-01
210720001776 2021-07-20 BIENNIAL STATEMENT 2021-07-20
120723002639 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100804002523 2010-08-04 BIENNIAL STATEMENT 2010-06-01
080612002989 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060525003684 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040624002067 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020528002570 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000531002461 2000-05-31 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1389857701 2020-05-01 0235 PPP 200 Daniels Hole Rd, WAINSCOTT, NY, 11975
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174682
Loan Approval Amount (current) 174682
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAINSCOTT, SUFFOLK, NY, 11975-0001
Project Congressional District NY-01
Number of Employees 18
NAICS code 488190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176379.62
Forgiveness Paid Date 2021-04-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State