Search icon

THE SOUND RESEARCH USA INC.

Company Details

Name: THE SOUND RESEARCH USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2008 (17 years ago)
Entity Number: 3716577
ZIP code: 12260
County: New York
Place of Formation: Washington
Principal Address: 223 West Erie, Suite 5NW, Chicago, IL, United States, 60654
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SOUND RESEARCH USA INC 401K PROFIT SHARING PLAN 2018 980555041 2019-07-12 THE SOUND RESEARCH USA INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541910
Sponsor’s telephone number 6464908387
Plan sponsor’s address 45 WEST 21ST STREET, SUITE 5D, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing SHONDA NELSON
THE SOUND RESEARCH USA INC 401K PROFIT SHARING PLAN 2017 980555041 2018-08-07 THE SOUND RESEARCH USA INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541910
Sponsor’s telephone number 6464908387
Plan sponsor’s address 45 WEST 21ST STREET, SUITE 5D, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-08-07
Name of individual signing SHONDA NELSON
THE SOUND RESEARCH USA INC 401K PROFIT SHARING PLAN 2016 980555041 2017-06-14 THE SOUND RESEARCH USA INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541910
Sponsor’s telephone number 6047321090
Plan sponsor’s address 473 WEST BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing DAVID KATZ
THE SOUND RESEARCH USA INC 401K PROFIT SHARING PLAN 2014 980555041 2015-06-10 THE SOUND RESEARCH USA INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541910
Sponsor’s telephone number 6047321090
Plan sponsor’s address 473 WEST BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing DAVID KATZ
THE SOUND RESEARCH USA INC 401K PROFIT SHARING PLAN 2013 980555041 2014-06-03 THE SOUND RESEARCH USA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541910
Sponsor’s telephone number 6047321090
Plan sponsor’s address 473 WEST BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing DAVID KATZ
THE SOUND RESEARCH USA INCORPO 401 K PROFIT SHARING PLAN TRUST 2012 980555041 2013-07-09 THE SOUND RESEARCH USA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 6464908387
Plan sponsor’s address MANAGING DIRECTORS OFFICE, 1123 BROADWAY, SUITE 417, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing THE SOUND RESEARCH USA INC

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
rEGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
SIMON DANNATT Chief Executive Officer 223 WEST ERIE, SUITE 5NW, CHICAGO, IL, United States, 60654

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 45 WEST 21ST ST, SUITE 5D, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 223 WEST ERIE, SUITE 5NW, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-12-06 Address 223 West Erie, Suite 5NW, Chicago, IL, 60654, USA (Type of address: Service of Process)
2024-09-10 2024-09-10 Address 45 WEST 21ST ST, SUITE 5D, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 223 WEST ERIE, SUITE 5NW, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-09-10 2024-09-10 Address 223 West Erie, Suite 5NW, Chicago, IL, 60654, USA (Type of address: Service of Process)
2024-09-10 2024-12-06 Address 223 WEST ERIE, SUITE 5NW, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-12-06 Address SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2018-09-04 2024-09-10 Address 45 WEST 21ST ST, SUITE 5D, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206000347 2024-11-18 CERTIFICATE OF CHANGE BY AGENT 2024-11-18
240910002293 2024-09-10 BIENNIAL STATEMENT 2024-09-10
240910003456 2024-08-29 CERTIFICATE OF CHANGE BY AGENT 2024-08-29
230201006154 2023-02-01 BIENNIAL STATEMENT 2022-09-01
200902061645 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904007847 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160919006002 2016-09-19 BIENNIAL STATEMENT 2016-09-01
140909006411 2014-09-09 BIENNIAL STATEMENT 2014-09-01
140211000858 2014-02-11 CERTIFICATE OF CHANGE 2014-02-11
140204002070 2014-02-04 AMENDMENT TO BIENNIAL STATEMENT 2012-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5460788310 2021-01-25 0202 PPS 45 W 21st St Ste 5D, New York, NY, 10010-6865
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 667010
Loan Approval Amount (current) 667010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-6865
Project Congressional District NY-12
Number of Employees 35
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 671864.35
Forgiveness Paid Date 2021-10-27
8029537207 2020-04-28 0202 PPP 45 W 21ST ST STE 5D, NEW YORK, NY, 10010-6865
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505805
Loan Approval Amount (current) 505805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-6865
Project Congressional District NY-12
Number of Employees 34
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 508263.77
Forgiveness Paid Date 2020-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State