Search icon

JOSEPH AUTO SONIDO, INC.

Company Details

Name: JOSEPH AUTO SONIDO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1997 (28 years ago)
Entity Number: 2187040
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 4423 BROADWAY, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-569-4659

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE SEPULVEDA Chief Executive Officer 4423 BROADWAY, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4423 BROADWAY, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date
1003670-DCA Active Business 2009-02-17 2024-12-31
1003669-DCA Active Business 1999-02-23 2024-06-30

History

Start date End date Type Value
2000-04-26 2011-10-21 Address 4423 BROADWAY, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2000-04-26 2007-10-30 Address 560 W 163RD ST, APT 54, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
1997-10-06 2000-04-26 Address 4423 BROADWAY, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131113002171 2013-11-13 BIENNIAL STATEMENT 2013-10-01
111021002857 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091124002000 2009-11-24 BIENNIAL STATEMENT 2009-10-01
071030002103 2007-10-30 BIENNIAL STATEMENT 2007-10-01
060111003144 2006-01-11 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560562 RENEWAL INVOICED 2022-12-01 340 Electronics Store Renewal
3457700 RENEWAL INVOICED 2022-06-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3268014 RENEWAL INVOICED 2020-12-10 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3268015 RENEWAL INVOICED 2020-12-10 340 Electronics Store Renewal
2939815 RENEWAL INVOICED 2018-12-06 340 Electronics Store Renewal
2794739 RENEWAL INVOICED 2018-05-31 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2515522 RENEWAL INVOICED 2016-12-16 340 Electronics Store Renewal
2367830 RENEWAL INVOICED 2016-06-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2146508 LL VIO CREDITED 2015-08-06 250 LL - License Violation
1901774 RENEWAL INVOICED 2014-12-03 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-29 Pleaded CUSTOMER BILL OF RIGHTS SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 1 No data No data
2014-05-12 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
3200.00
Total Face Value Of Loan:
3200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3200
Current Approval Amount:
3200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3223.38

Date of last update: 31 Mar 2025

Sources: New York Secretary of State