Search icon

SOUND 5 LLC

Company Details

Name: SOUND 5 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2011 (14 years ago)
Entity Number: 4155581
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 7020 108TH STREET SUITE 4P, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7020 108TH STREET SUITE 4P, FOREST HILLS, NY, United States, 11375

Agent

Name Role Address
ANDREW AU Agent 7020 108TH STREET SUITE 4P, FOREST HILLS, NY, 11375

Filings

Filing Number Date Filed Type Effective Date
191011060198 2019-10-11 BIENNIAL STATEMENT 2019-10-01
171027006264 2017-10-27 BIENNIAL STATEMENT 2017-10-01
151029006164 2015-10-29 BIENNIAL STATEMENT 2015-10-01
131016006798 2013-10-16 BIENNIAL STATEMENT 2013-10-01
120605000964 2012-06-05 CERTIFICATE OF PUBLICATION 2012-06-05
111019001028 2011-10-19 ARTICLES OF ORGANIZATION 2011-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1369088204 2020-07-30 0202 PPP 7020 108 Street 4P, Forest Hills, NY, 11375
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
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 Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 541430
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12192.09
Forgiveness Paid Date 2021-05-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State