Search icon

SOUND MARINE CONSTRUCTION & SALVAGE, INC.

Company Details

Name: SOUND MARINE CONSTRUCTION & SALVAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (28 years ago)
Entity Number: 2100814
ZIP code: 10960
County: Bronx
Place of Formation: New York
Address: 203 FOSS DR, NYACK, NY, United States, 10960
Principal Address: ONE VAN HOUTEN ST, UPPER NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH C. GRAEFE, JR. Chief Executive Officer ONE VAN HOUTEN ST, UPPER NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 FOSS DR, NYACK, NY, United States, 10960

History

Start date End date Type Value
2024-02-26 2024-02-26 Address ONE VAN HOUTEN ST, UPPER NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2022-12-28 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-18 2024-02-26 Address ONE VAN HOUTEN ST, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-02-18 2024-02-26 Address ONE VAN HOUTEN ST, UPPER NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2005-02-14 2011-02-18 Address 720 CLARENCE AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1999-04-05 2005-02-14 Address 720 CLARENCE AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1999-04-05 2011-02-18 Address 720 CLARENCE AVENUE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1999-04-05 2011-02-18 Address 720 CLARENCE AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1997-01-09 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-09 1999-04-05 Address 2977 LAWTON AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226002108 2024-02-26 BIENNIAL STATEMENT 2024-02-26
210909001966 2021-09-09 BIENNIAL STATEMENT 2021-09-09
150728006060 2015-07-28 BIENNIAL STATEMENT 2015-01-01
110218003036 2011-02-18 BIENNIAL STATEMENT 2011-01-01
081226002376 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070117002123 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050214002438 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030106002415 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010116002070 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990405002322 1999-04-05 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6176807108 2020-04-14 0202 PPP 1 Van Houten St, Nyack, NY, 10960-1542
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75444.9
Loan Approval Amount (current) 75444.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-1511
Project Congressional District NY-17
Number of Employees 5
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76268.51
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: New York Secretary of State