Search icon

SOUND SUPPORT SERVICES, INC.

Company Details

Name: SOUND SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1999 (26 years ago)
Entity Number: 2363477
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 90 SOUTH RIDGE STREET, UL1, RYE BROOK, NY, United States, 10573
Principal Address: 38 1/2 WOLDEN ROAD AVENUE, A23, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BARDWELL DOS Process Agent 90 SOUTH RIDGE STREET, UL1, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
MICHAEL BARDWELL Chief Executive Officer 38 1/2 WOLDEN ROAD AVENUE, A23, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2001-04-17 2011-06-09 Address 28 MAURICE AVE., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2001-04-17 2011-06-09 Address 28 MAURICE AVE., OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
2001-04-17 2011-06-09 Address 28 MAURICE AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)
1999-04-02 2001-04-17 Address 28 MAURICE AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110609002260 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090623002304 2009-06-23 BIENNIAL STATEMENT 2009-04-01
070802002137 2007-08-02 BIENNIAL STATEMENT 2007-04-01
050701002700 2005-07-01 BIENNIAL STATEMENT 2005-04-01
030409002556 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010417002456 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990402000303 1999-04-02 CERTIFICATE OF INCORPORATION 1999-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5404438403 2021-02-08 0202 PPS 3000 Westchester Ave Ste 203, Purchase, NY, 10577-2523
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Purchase, WESTCHESTER, NY, 10577-2523
Project Congressional District NY-16
Number of Employees 2
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18006.41
Forgiveness Paid Date 2021-09-24
8672027108 2020-04-15 0202 PPP 3000 westchester avenue suite 203, PURCHASE, NY, 10577
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PURCHASE, WESTCHESTER, NY, 10577-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18018.84
Forgiveness Paid Date 2020-12-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State