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 (32 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 PO BOX 914, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 275 HALLEY DR., BLUE POINT, NY, 11772, 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)
2006-11-07 2016-12-05 Address 309 FAIRVIEW AVENUE, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
2006-11-07 2024-03-13 Address PO BOX 914, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2002-10-28 2006-11-07 Address 309 FAIRVIEW AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2002-10-28 2006-11-07 Address 309 FAIRVIEW AVE, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
2000-12-15 2002-10-28 Address 309 FAIRVIEW AVE, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)

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
121123006029 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101115002274 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081103002664 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061107002507 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041213002224 2004-12-13 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7173748501 2021-03-05 0235 PPP 275 Halley Dr, Blue Point, NY, 11772-6517
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8305
Loan Approval Amount (current) 8305
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 Y
Business Age Description Existing or more than 2 years old
Project Address Blue Point, SUFFOLK, NY, 11772-6517
Project Congressional District NY-02
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8348.41
Forgiveness Paid Date 2021-09-17
7293509010 2021-05-25 0235 PPS 275 Halley Dr, Blue Point, NY, 11772-6517
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 7692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Blue Point, SUFFOLK, NY, 11772-6517
Project Congressional District NY-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7717.29
Forgiveness Paid Date 2021-10-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State