Search icon

SOUND RENOVATIONS INC.

Company Details

Name: SOUND RENOVATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1999 (26 years ago)
Entity Number: 2358377
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 33 MILLARD AVE, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 MILLARD AVE, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
FREDERICK WALTER Chief Executive Officer 50 LOWER ROCKY POINT RD, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
1999-03-19 2007-04-26 Address P.O. BOX 1499, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090319002368 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070426002901 2007-04-26 BIENNIAL STATEMENT 2007-03-01
050712002237 2005-07-12 BIENNIAL STATEMENT 2005-03-01
031211002781 2003-12-11 BIENNIAL STATEMENT 2003-03-01
010328002842 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990319000571 1999-03-19 CERTIFICATE OF INCORPORATION 1999-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4251947204 2020-04-27 0235 PPP 33 MILLARD AVENUE, MILLER PLACE, NY, 11764
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14425
Loan Approval Amount (current) 14425
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 New Business or 2 years or less
Project Address MILLER PLACE, SUFFOLK, NY, 11764-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 238170
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 14537.24
Forgiveness Paid Date 2021-03-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State