Search icon

IMPORT SOUND TUNING INC.

Company Details

Name: IMPORT SOUND TUNING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2009 (15 years ago)
Entity Number: 3877364
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4352 BRONX BLVD, BRONX, NY, United States, 10466

Contact Details

Phone +1 646-642-1489

Phone +1 347-945-4154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGIO J GOMEZ Chief Executive Officer 4352 BRONX BLVD, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4352 BRONX BLVD, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
1425916-DCA Inactive Business 2012-04-20 2012-12-31
1425914-DCA Inactive Business 2012-04-20 2014-06-30
1425892-DCA Inactive Business 2012-04-20 2013-07-31
1347819-DCA Inactive Business 2010-03-25 2010-06-30
1347821-DCA Inactive Business 2010-03-23 2010-12-31

History

Start date End date Type Value
2009-11-10 2012-05-07 Address 4352 BRONX BLVD., BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120507002251 2012-05-07 BIENNIAL STATEMENT 2011-11-01
091110000519 2009-11-10 CERTIFICATE OF INCORPORATION 2009-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1134708 LICENSE INVOICED 2012-04-28 255 Secondhand Dealer General License Fee
1134719 LICENSE INVOICED 2012-04-28 445 Electronic & Home Appliance Service Dealer License Fee
1134720 LICENSE INVOICED 2012-04-28 170 Electronic Store License Fee
1134709 FINGERPRINT INVOICED 2012-04-20 75 Fingerprint Fee
1003359 LICENSE INVOICED 2010-03-25 85 Electronic & Home Appliance Service Dealer License Fee
1003360 FINGERPRINT INVOICED 2010-03-23 75 Fingerprint Fee
1003363 LICENSE INVOICED 2010-03-23 170 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7223557201 2020-04-28 0202 PPP 214 main st, New Rochelle, NY, 10801
Loan Status Date 2022-08-25
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8651.52
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State