Search icon

SOUND STRATEGIES, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
10540.00
Total Face Value Of Loan:
10540.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10540
Current Approval Amount:
10540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10606.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State