Search icon

SOUND DESIGN ALARM INC.

Company Details

Name: SOUND DESIGN ALARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1993 (32 years ago)
Entity Number: 1736410
ZIP code: 10462
County: Bronx
Place of Formation: New York
Principal Address: 2255 EAST TREMONT AVE, BRONX, NY, United States, 10462
Address: 2255 E. TREMONT AVE., BRONX, NY, United States, 10462

Contact Details

Phone +1 718-904-1117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2255 E. TREMONT AVE., BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
RICHARD PAPPAS Chief Executive Officer 2255 EAST TREMONT AVE, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
1073059-DCA Active Business 2008-12-15 2024-12-31
1187951-DCA Active Business 2005-01-20 2024-06-30

Filings

Filing Number Date Filed Type Effective Date
070723002519 2007-07-23 BIENNIAL STATEMENT 2007-06-01
050901002316 2005-09-01 BIENNIAL STATEMENT 2005-06-01
030519002285 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010626002183 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990713002538 1999-07-13 BIENNIAL STATEMENT 1999-06-01
970630002216 1997-06-30 BIENNIAL STATEMENT 1997-06-01
960131002120 1996-01-31 BIENNIAL STATEMENT 1995-06-01
930622000312 1993-06-22 CERTIFICATE OF INCORPORATION 1993-06-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-04 No data 1579 STILLWELL AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-13 No data 1579 STILLWELL AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-08 No data 1579 STILLWELL AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553672 RENEWAL INVOICED 2022-11-15 340 Electronics Store Renewal
3438694 RENEWAL INVOICED 2022-04-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3274317 RENEWAL INVOICED 2020-12-23 340 Electronics Store Renewal
3184070 RENEWAL INVOICED 2020-06-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2951993 RENEWAL INVOICED 2018-12-27 340 Electronics Store Renewal
2804310 RENEWAL INVOICED 2018-06-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2515544 RENEWAL INVOICED 2016-12-16 340 Electronics Store Renewal
2368943 RENEWAL INVOICED 2016-06-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1945881 RENEWAL INVOICED 2015-01-21 340 Electronics Store Renewal
1742618 RENEWAL INVOICED 2014-07-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3348957710 2020-05-01 0202 PPP 1579 Stillwell Ave, Bronx, NY, 10461
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14085
Loan Approval Amount (current) 14085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14177.12
Forgiveness Paid Date 2021-02-12
1005598508 2021-02-18 0202 PPS 1579 Stillwell Ave, Bronx, NY, 10461-2213
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14085
Loan Approval Amount (current) 14085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2213
Project Congressional District NY-14
Number of Employees 3
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14199.61
Forgiveness Paid Date 2021-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908229 Fair Labor Standards Act 2019-09-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-04
Termination Date 2021-02-19
Section 0002
Sub Section FL
Status Terminated

Parties

Name NEDD
Role Plaintiff
Name SOUND DESIGN ALARM INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State