Search icon

SOUND BAY GENERAL CONTRACTORS, INC.

Company Details

Name: SOUND BAY GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1992 (33 years ago)
Date of dissolution: 23 Feb 2024
Entity Number: 1680886
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 275 Halley Dr., Blue Point, NY, United States, 11772
Principal Address: 275 HALLEY DRIVE, BLUE POINT, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUND BAY GENERAL CONTRACTORS, INC. DOS Process Agent 275 Halley Dr., Blue Point, NY, United States, 11772

Chief Executive Officer

Name Role Address
COLLEEN HAAS Chief Executive Officer 275 HALLEY DR., BLUE POINT, NY, United States, 11772

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 275 HALLEY DR., BLUE POINT, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address PO BOX 914, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2016-12-05 2024-03-13 Address PO BOX 914, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2016-12-05 2018-11-27 Address 275 HALLEY DRIVE, BLUE POINT, NY, 11715, USA (Type of address: Principal Executive Office)
2006-11-07 2016-12-05 Address 309 FAIRVIEW AVENUE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313000113 2024-02-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-23
220916001249 2022-09-16 BIENNIAL STATEMENT 2020-11-01
181127006000 2018-11-27 BIENNIAL STATEMENT 2018-11-01
161205006643 2016-12-05 BIENNIAL STATEMENT 2016-11-01
141117006046 2014-11-17 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-06-03
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:
-13141.00
Total Face Value Of Loan:
7692.00
Date:
2021-03-05
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:
8305.00
Total Face Value Of Loan:
8305.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8305
Current Approval Amount:
8305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8348.41
Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
7692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7717.29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State