Search icon

SOUND IDEAS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0686914
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133904665
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
130500.00
Total Face Value Of Loan:
130500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
151830.00
Total Face Value Of Loan:
151830.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-07-20
Type:
Unprog Rel
Address:
249 LINCOLN AVE, RYE BROOK, NY, 10753
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$130,500
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,270.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $130,498
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$151,830
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$153,007.2
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $110,347.5
Utilities: $4,413.9
Mortgage Interest: $0
Rent: $19,126.9
Healthcare: $13241.7
Debt Interest: $4,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State