Search icon

SOUND MEDICAL EQUIPMENT CORP.

Company Details

Name: SOUND MEDICAL EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2011 (14 years ago)
Entity Number: 4049606
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 22 RIDGE HAVEN DRIVE, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MHWWFFWTN933 2022-06-20 22 RIDGE HAVEN DR, RIDGE, NY, 11961, 2110, USA 22 RIDGE HAVEN DR, RIDGE, NY, 11961, 2110, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2020-09-29
Initial Registration Date 2020-09-23
Entity Start Date 2011-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334510, 423450

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN BOZINOS
Role OWNER
Address 22 RIDGE HAVEN DRIVE, RIDGE, NY, 11961, USA
Government Business
Title PRIMARY POC
Name SUSAN BOZINOS
Role OWNER
Address 22 RIDGE HAVEN DRIVE, RIDGE, NY, 11961, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
SUSAN BOZINOS Chief Executive Officer 22 RIDGE HAVEN DRIVE, RIDGE, NY, United States, 11961

DOS Process Agent

Name Role Address
SUSAN BOZINOS DOS Process Agent 22 RIDGE HAVEN DRIVE, RIDGE, NY, United States, 11961

History

Start date End date Type Value
2013-02-05 2015-02-02 Address 70 WATERVILLE DRIVE, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
2013-02-05 2015-02-02 Address 70 WATERVILLE DRIVE, SOUND BEACH, NY, 11789, USA (Type of address: Principal Executive Office)
2011-02-01 2015-02-02 Address 70 WATERVILLE DRIVE, SOUND BEACH, NY, 11789, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060031 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207060070 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006049 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202007940 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006208 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110201000471 2011-02-01 CERTIFICATE OF INCORPORATION 2011-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9902438001 2020-07-08 0235 PPP 22 RIDGE HAVEN DR, RIDGE, NY, 11961-2110
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3736
Loan Approval Amount (current) 3736
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RIDGE, SUFFOLK, NY, 11961-2110
Project Congressional District NY-01
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3751.84
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State