Search icon

CATHEDRAL SOUND INC.

Company Details

Name: CATHEDRAL SOUND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1975 (50 years ago)
Entity Number: 376732
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 110 GREAT OAKS BLVD., ALBANY, NY, United States, 12203
Principal Address: 1575 5TH ST, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK C TESSITORE Chief Executive Officer 2008 MORROW AVE, SCHENECTADY, NY, United States, 12309

DOS Process Agent

Name Role Address
SANFORD ROSENBLUM DOS Process Agent 110 GREAT OAKS BLVD., ALBANY, NY, United States, 12203

History

Start date End date Type Value
1997-08-05 2001-08-17 Address 732 MADISON AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
1975-08-07 1997-08-05 Address 732 MADISON AVE., ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802061099 2019-08-02 BIENNIAL STATEMENT 2019-08-01
20170222010 2017-02-22 ASSUMED NAME CORP INITIAL FILING 2017-02-22
150803007458 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130823002202 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110812002027 2011-08-12 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5062.00
Total Face Value Of Loan:
5062.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5062
Current Approval Amount:
5062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5112.34

Date of last update: 18 Mar 2025

Sources: New York Secretary of State