Search icon

SOUND CLAIMS & INVESTIGATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUND CLAIMS & INVESTIGATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2009 (16 years ago)
Entity Number: 3866438
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: P.O. BOX 4218, QUEENSBURY, NY, United States, 12804
Principal Address: 24 HEWITT RD., QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JANINE REMARQUE Agent 24 HEWITT RD., QUEENSBURY, NY, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 4218, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
JANINE REMARQUE Chief Executive Officer PO BOX 4218, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2024-04-29 2024-04-29 Address PO BOX 4218, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2013-10-28 2024-04-29 Address PO BOX 4218, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2013-06-27 2024-04-29 Address 24 HEWITT RD., QUEENSBURY, NY, 12804, USA (Type of address: Registered Agent)
2013-06-27 2024-04-29 Address P.O. BOX 4218, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2009-10-13 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240429004386 2024-04-29 BIENNIAL STATEMENT 2024-04-29
191007060228 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171011006321 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151002007177 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131028006198 2013-10-28 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
26476.52
Total Face Value Of Loan:
26476.52
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
4951.00
Total Face Value Of Loan:
26476.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21525
Current Approval Amount:
26476
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26771.95
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26476.52
Current Approval Amount:
26476.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26573.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State