Search icon

SOUND MEDICAL EQUIPMENT CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MHWWFFWTN933
CAGE Code:
8QY29
UEI Expiration Date:
2022-06-20

Business Information

Activation Date:
2020-09-29
Initial Registration Date:
2020-09-23

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

USAspending Awards / Financial Assistance

Date:
2020-07-08
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:
3736.00
Total Face Value Of Loan:
3736.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-16
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:
34900.00
Total Face Value Of Loan:
34900.00
Date:
2013-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13800.00
Total Face Value Of Loan:
13800.00

Paycheck Protection Program

Date Approved:
2020-07-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3736
Current Approval Amount:
3736
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3751.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State