Search icon

TRADEMARK SOUNDPROOFING INC.

Company Details

Name: TRADEMARK SOUNDPROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2005 (20 years ago)
Entity Number: 3170185
ZIP code: 10982
County: Rockland
Place of Formation: New York
Principal Address: 5 SMOLLEY DRIVE, MONSEY, NY, United States, 10952
Address: PO BOX 165, TALLMAN, NY, United States, 10982

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7EBQ5 Obsolete Non-Manufacturer 2015-06-25 2024-06-03 2024-06-03 No data

Contact Information

POC RACHEL ROSENBERG
Phone +1 845-352-3200
Address 148 HORTON DR, MONSEY, ROCKLAND, NY, 10952 2887, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
AVROHOM Y DREW Chief Executive Officer 5 SMOLLEY DRIVE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
TRADEMARK SOUNDPROOFING INC. DOS Process Agent PO BOX 165, TALLMAN, NY, United States, 10982

History

Start date End date Type Value
2010-01-08 2017-02-01 Address 148 HORTON DR STE B, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2010-01-08 2017-02-01 Address 148 HORTON DR STE B, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2010-01-08 2021-02-01 Address PO BOX 165, TALLMAN, NY, 10982, USA (Type of address: Service of Process)
2007-05-15 2010-01-08 Address 28 BESEN PKWY, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2007-05-15 2010-01-08 Address 28 BESEN PKWY, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2005-02-28 2010-01-08 Address 28 BESEN PKWY, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061440 2021-02-01 BIENNIAL STATEMENT 2021-02-01
170201007021 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006668 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130213006577 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110411002151 2011-04-11 BIENNIAL STATEMENT 2011-02-01
100108002821 2010-01-08 BIENNIAL STATEMENT 2009-02-01
091130000678 2009-11-30 CERTIFICATE OF AMENDMENT 2009-11-30
070515002567 2007-05-15 BIENNIAL STATEMENT 2007-02-01
050228001138 2005-02-28 CERTIFICATE OF INCORPORATION 2005-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2615127709 2020-05-01 0202 PPP 5 SMOLLEY DR, MONSEY, NY, 10952
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48750
Loan Approval Amount (current) 48750
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 N
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49177.32
Forgiveness Paid Date 2021-03-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State