Search icon

SOUND IDEAS, INC.

Headquarter

Company Details

Name: SOUND IDEAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1996 (29 years ago)
Entity Number: 2058725
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 28 KAYSAL CT, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SOUND IDEAS, INC., CONNECTICUT 0686914 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUND IDEAS, INC. 401(K) PLAN 2023 133904665 2024-10-11 SOUND IDEAS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 443142
Sponsor’s telephone number 9142732510
Plan sponsor’s address 28 KAYSAL CT, ARMONK, NY, 105041378

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing THOMAS ALLEVA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing THOMAS ALLEVA
Valid signature Filed with authorized/valid electronic signature
SOUND IDEAS, INC. 401(K) PLAN 2022 133904665 2023-05-15 SOUND IDEAS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 443142
Sponsor’s telephone number 9142732510
Plan sponsor’s address 28 KAYSAL CT, ARMONK, NY, 105041378

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing THOMAS ALLEVA
Role Employer/plan sponsor
Date 2023-05-15
Name of individual signing THOMAS ALLEVA
SOUND IDEAS, INC. 401(K) PLAN 2021 133904665 2022-05-13 SOUND IDEAS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 443142
Sponsor’s telephone number 9142732510
Plan sponsor’s address 28 KAYSAL CT, ARMONK, NY, 105041378

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing THOMAS ALLEVA
Role Employer/plan sponsor
Date 2022-05-13
Name of individual signing THOMAS ALLEVA
SOUND IDEAS, INC. 401(K) PLAN 2020 133904665 2021-05-25 SOUND IDEAS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 443142
Sponsor’s telephone number 9142732510
Plan sponsor’s address 28 KAYSAL CT, ARMONK, NY, 105041378

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing THOMAS ALLEVA
Role Employer/plan sponsor
Date 2021-05-25
Name of individual signing THOMAS ALLEVA
SOUND IDEAS, INC. 401(K) PLAN 2019 133904665 2020-07-17 SOUND IDEAS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 443142
Sponsor’s telephone number 9142732510
Plan sponsor’s address 28 KAYSAL CT, ARMONK, NY, 105041378

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing THOMAS ALLEVA
Role Employer/plan sponsor
Date 2020-07-17
Name of individual signing THOMAS ALLEVA
SOUND IDEAS, INC. 401(K) PLAN 2018 133904665 2019-05-20 SOUND IDEAS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 443142
Sponsor’s telephone number 9142732510
Plan sponsor’s address 28 KAYSAL CT, ARMONK, NY, 105041378

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing THOMAS ALLEVA
Role Employer/plan sponsor
Date 2019-05-20
Name of individual signing THOMAS ALLEVA
SOUND IDEAS, INC. 401(K) PLAN 2017 133904665 2018-06-29 SOUND IDEAS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 443142
Sponsor’s telephone number 9142732510
Plan sponsor’s address 28 KAYSAL CT, ARMONK, NY, 105041378

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing THOMAS ALLEVA
Role Employer/plan sponsor
Date 2018-06-29
Name of individual signing THOMAS ALLEVA
SOUND IDEAS, INC. 401(K) PLAN 2016 133904665 2017-07-14 SOUND IDEAS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 443142
Sponsor’s telephone number 9142732510
Plan sponsor’s address 28 KAYSAL CT, ARMONK, NY, 105041378

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing THOMAS ALLEVA
Role Employer/plan sponsor
Date 2017-07-14
Name of individual signing THOMAS ALLEVA
SOUND IDEAS, INC. 401(K) PLAN 2015 133904665 2016-05-10 SOUND IDEAS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 443142
Sponsor’s telephone number 9142732510
Plan sponsor’s address 28 KAYSAL CT, ARMONK, NY, 105041378

Signature of

Role Plan administrator
Date 2016-05-10
Name of individual signing THOMAS ALLEVA
Role Employer/plan sponsor
Date 2016-05-10
Name of individual signing THOMAS ALLEVA
SOUND IDEAS, INC. 401(K) PLAN 2014 133904665 2015-02-25 SOUND IDEAS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 443142
Sponsor’s telephone number 9142732510
Plan sponsor’s address 28 KAYSAL CT, ARMONK, NY, 105041378

Signature of

Role Plan administrator
Date 2015-02-25
Name of individual signing THOMAS ALLEVA
Role Employer/plan sponsor
Date 2015-02-25
Name of individual signing THOMAS ALLEVA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 KAYSAL CT, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
THOMAS ALLEVA Chief Executive Officer 28 KAYSAL CT, ARMONK, NY, United States, 10504

History

Start date End date Type Value
1998-08-25 2000-08-15 Address TRIMARK SECURITIES, 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
1998-08-25 2000-08-15 Address TOM ALLEVA, 28 KAYSAL COURT, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1996-08-20 2006-08-03 Address 12 SUNRISE DRIVE, WARREN, NJ, 07059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140804006546 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120927006139 2012-09-27 BIENNIAL STATEMENT 2012-08-01
100817002306 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080804002526 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060803002276 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040909002380 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020723002563 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000815002681 2000-08-15 BIENNIAL STATEMENT 2000-08-01
980825002133 1998-08-25 BIENNIAL STATEMENT 1998-08-01
960820000330 1996-08-20 CERTIFICATE OF INCORPORATION 1996-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302805619 0216000 2000-07-20 249 LINCOLN AVE, RYE BROOK, NY, 10753
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-07-20
Emphasis S: CONSTRUCTION
Case Closed 2000-07-28

Related Activity

Type Complaint
Activity Nr 201998127
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3836718507 2021-02-24 0202 PPS 28 Kaysal Ct, Armonk, NY, 10504-1378
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130500
Loan Approval Amount (current) 130500
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 N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1378
Project Congressional District NY-17
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131270.89
Forgiveness Paid Date 2021-10-04
2033137309 2020-04-29 0202 PPP 28 Kaysal Court, Armonk, NY, 10504
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151830
Loan Approval Amount (current) 151830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153007.2
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State