Search icon

SOUNDTONE FLOORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUNDTONE FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1964 (61 years ago)
Entity Number: 178502
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 43-02 37TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRETT J MORROW Chief Executive Officer 43-02 37TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-02 37TH ST, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
132506042
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-16 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-26 2008-07-16 Address 43-02 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-06-26 2008-07-16 Address 43-02 37TH ST, LONG ISLAND CITY, NY, 11101, 1707, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080716003309 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060626002721 2006-06-26 BIENNIAL STATEMENT 2006-07-01
980818002661 1998-08-18 BIENNIAL STATEMENT 1998-07-01
950320002136 1995-03-20 BIENNIAL STATEMENT 1993-07-01
C200817-2 1993-06-15 ASSUMED NAME CORP INITIAL FILING 1993-06-15

USAspending Awards / Financial Assistance

Date:
2021-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-16
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:
154720.00
Total Face Value Of Loan:
154720.00
Date:
2020-05-21
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:
154720.00
Total Face Value Of Loan:
154720.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-12-04
Type:
Planned
Address:
666 5TH AVE., NY, NY, 10019
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$154,720
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$156,729.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $154,715
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$154,720
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$156,695.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $136,440
Healthcare: $18280

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 392-4575
Add Date:
2005-04-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-03-31
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 27 WELFA
Party Role:
Plaintiff
Party Name:
SOUNDTONE FLOORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State