Search icon

SOUND STRATEGIES, INC.

Company Details

Name: SOUND STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1996 (29 years ago)
Entity Number: 2007417
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 55 HIGHLAND AVE, 55 HIGHLAND AVENUE, PORT WASHINGTON, NY, United States, 11050
Principal Address: ANDREW P. LOCASCIO, 55 HIGHLAND AVENUE, PT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUND STRATEGIES, INC. DOS Process Agent 55 HIGHLAND AVE, 55 HIGHLAND AVENUE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
ANDREW P. LOCASCIO Chief Executive Officer 55 HIGHLAND AVENUE, PT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2008-03-05 2018-03-02 Address ANDREW P. LOCASCIO, 55 HIGHLAND AVENUE, PT WASHINGTON, NY, 11050, 4041, USA (Type of address: Service of Process)
1998-03-24 2008-03-05 Address 55 HIGHLAND AVE, PORT WASHINGTON, NY, 11050, 4041, USA (Type of address: Chief Executive Officer)
1998-03-24 2008-03-05 Address ANDREW P LOCASCIO, 55 HIGHLAND AVE, PORT WASHINGTON, NY, 11050, 4041, USA (Type of address: Principal Executive Office)
1998-03-24 2008-03-05 Address ANDREW P LOCASCIO, 55 HIGHLAND AVE, PORT WASHINGTON, NY, 11050, 4041, USA (Type of address: Service of Process)
1996-03-07 1998-03-24 Address 55 HIGHLAND AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061123 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006252 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006869 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140320006230 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120510002089 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100331002586 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080305002794 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060328002908 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040325002471 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020305002835 2002-03-05 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9185147302 2020-05-01 0235 PPP 55 HIGHLAND AVE, PORT WASHINGTON, NY, 11050-4041
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10540
Loan Approval Amount (current) 10540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-4041
Project Congressional District NY-03
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10606.99
Forgiveness Paid Date 2020-12-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State