Search icon

SOUND AVENUE EQUIPMENT COMPANY, INC.

Company Details

Name: SOUND AVENUE EQUIPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1976 (49 years ago)
Entity Number: 391731
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 5152 SOUND AVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5152 SOUND AVE, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
BARTON P. WELLS Chief Executive Officer 5152 SOUND AVE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
1998-02-23 2004-02-13 Address 5152 SOUND AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1993-03-11 1998-02-23 Address 109 SOUND AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1993-03-11 1998-02-23 Address 109 SOUND AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1993-03-11 1998-02-23 Address 109 SOUND AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1976-02-13 1993-03-11 Address 102 SOUND AVE., RIVERHEAD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140321002242 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120322002518 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100303002196 2010-03-03 BIENNIAL STATEMENT 2010-02-01
20080305079 2008-03-05 ASSUMED NAME LLC INITIAL FILING 2008-03-05
080204002764 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060306002904 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040213002112 2004-02-13 BIENNIAL STATEMENT 2004-02-01
980223002316 1998-02-23 BIENNIAL STATEMENT 1998-02-01
960506000458 1996-05-06 CERTIFICATE OF AMENDMENT 1996-05-06
940304002107 1994-03-04 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1599407301 2020-04-28 0235 PPP 5152 SOUND AVE, RIVERHEAD, NY, 11901
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53110
Loan Approval Amount (current) 53110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53459.22
Forgiveness Paid Date 2021-01-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State