Search icon

SOUNDSPECTRUM, INC.

Company Details

Name: SOUNDSPECTRUM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2001 (24 years ago)
Date of dissolution: 18 Nov 2019
Entity Number: 2589845
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 708 3RD AVENUE, FLOOR 6, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KEY COMPTON Chief Executive Officer 708 THIRD AVE, 6TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ANTHONY KEY COMPTON DOS Process Agent 708 3RD AVENUE, FLOOR 6, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-02-04 2019-11-18 Address 708 3RD AVENUE, FLOOR 6, NEW YORK, NY, 10017, 4119, USA (Type of address: Service of Process)
2005-07-26 2007-02-12 Address 23 WEST 75TH ST, APT 4B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2005-07-26 2011-02-04 Address 708 3RD AVENUE, FLOOR 6, NEW YORK, NY, 10017, 4119, USA (Type of address: Principal Executive Office)
2005-07-26 2011-02-04 Address 708 3RD AVENUE, FLOOR 6, NEW YORK, NY, 10017, 4119, USA (Type of address: Service of Process)
2001-01-03 2005-07-26 Address 20 W. 84TH STREET, SUTE 6D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191118000487 2019-11-18 SURRENDER OF AUTHORITY 2019-11-18
110204002142 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090413002411 2009-04-13 BIENNIAL STATEMENT 2009-01-01
080221000355 2008-02-21 CERTIFICATE OF AMENDMENT 2008-02-21
070212002586 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050726002539 2005-07-26 BIENNIAL STATEMENT 2005-01-01
010103000784 2001-01-03 APPLICATION OF AUTHORITY 2001-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6435458003 2020-06-30 0202 PPP FL 6 708 3RD AVE, NEW YORK, NY, 10017
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4702
Loan Approval Amount (current) 4702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State