Search icon

SENSATIONAL SOUNDS DJ ENTERTAINMENT INC.

Company Details

Name: SENSATIONAL SOUNDS DJ ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1997 (28 years ago)
Entity Number: 2148576
ZIP code: 11520
County: Suffolk
Place of Formation: New York
Address: 429 ATLANTIC AVE, FREEPORT, NY, United States, 11520
Principal Address: 1041B W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLANTIC TAX SERVICE DOS Process Agent 429 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
CATHERINE NAPOLITANO Chief Executive Officer 1041B W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2001-10-24 2011-05-20 Address 1041B W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2001-10-24 2013-06-26 Address 1041B W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1997-05-30 2001-10-24 Address C/O TROY EISNER, 429 ATLANTIC AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130626002036 2013-06-26 BIENNIAL STATEMENT 2013-05-01
110520002985 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090427002203 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070605002120 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050707002385 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030521002821 2003-05-21 BIENNIAL STATEMENT 2003-05-01
011024002180 2001-10-24 BIENNIAL STATEMENT 2001-05-01
970530000642 1997-05-30 CERTIFICATE OF INCORPORATION 1997-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8889927010 2020-04-09 0235 PPP 1041 B JERICHO TPKE, SMITHTOWN, NY, 11787-3225
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7082.5
Loan Approval Amount (current) 7082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-3225
Project Congressional District NY-01
Number of Employees 3
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7180.88
Forgiveness Paid Date 2021-09-17
7322078310 2021-01-28 0235 PPS 1041 W Jericho Tpke Ste B, Smithtown, NY, 11787-3225
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7082
Loan Approval Amount (current) 7082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-3225
Project Congressional District NY-01
Number of Employees 3
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State