Search icon

CORAL SOUND, INC.

Company Details

Name: CORAL SOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1999 (26 years ago)
Entity Number: 2364130
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 901 38TH AVE FL 2, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW MARINELLI DOS Process Agent 901 38TH AVE FL 2, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MATTHEW MAINELLI Chief Executive Officer 901 38TH AVE FL 2, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2011-04-20 2015-04-13 Address 38-62 ELEVENTH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-04-20 2015-04-13 Address 38-62 ELEVENTH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2011-04-20 2015-04-13 Address 38-62 ELEVENTH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2001-05-21 2011-04-20 Address 38-62 ELEVENTH ST, LONG ISLAND CITY, NY, 11101, 6114, USA (Type of address: Chief Executive Officer)
2001-05-21 2011-04-20 Address 38-62 ELEVENTH ST, LONG ISLAND CITY, NY, 11101, 6114, USA (Type of address: Principal Executive Office)
1999-04-06 2011-04-20 Address 38-62 ELEVENTH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190416060087 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170405007052 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150413006347 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130730006049 2013-07-30 BIENNIAL STATEMENT 2013-04-01
110420002249 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090331002344 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070829002369 2007-08-29 BIENNIAL STATEMENT 2007-04-01
060920002613 2006-09-20 BIENNIAL STATEMENT 2005-04-01
030401002937 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010521002667 2001-05-21 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6215898004 2020-06-30 0202 PPP 901 38TH AVE Floor 2, LONG ISLAND CITY, NY, 11101-6018
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4458
Loan Approval Amount (current) 4458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-6018
Project Congressional District NY-07
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4497.8
Forgiveness Paid Date 2021-05-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State