Search icon

NEW SOUND CAR AUDIO, LLC

Company Details

Name: NEW SOUND CAR AUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2012 (13 years ago)
Entity Number: 4184635
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 790 UTICA AVE., BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-778-4900

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 790 UTICA AVE., BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1425683-DCA Active Business 2012-04-19 2024-06-30
1425684-DCA Active Business 2012-04-19 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
120522000538 2012-05-22 CERTIFICATE OF PUBLICATION 2012-05-22
120105000630 2012-01-05 ARTICLES OF ORGANIZATION 2012-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-03 No data 790 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-11 No data 790 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-20 No data 790 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-18 No data 790 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-13 No data 790 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-29 No data 790 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544321 RENEWAL INVOICED 2022-10-28 340 Electronics Store Renewal
3439746 RENEWAL INVOICED 2022-04-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3267335 RENEWAL INVOICED 2020-12-09 340 Electronics Store Renewal
3184450 RENEWAL INVOICED 2020-06-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2930375 RENEWAL INVOICED 2018-11-15 340 Electronics Store Renewal
2787301 RENEWAL INVOICED 2018-05-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2594691 LICENSEDOC15 INVOICED 2017-04-24 15 License Document Replacement
2501953 RENEWAL INVOICED 2016-12-01 340 Electronics Store Renewal
2350064 RENEWAL INVOICED 2016-05-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1876228 RENEWAL INVOICED 2014-11-07 340 Electronics Store Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1404388403 2021-02-01 0202 PPS 790 Utica Ave, Brooklyn, NY, 11203-3412
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114997
Loan Approval Amount (current) 114997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-3412
Project Congressional District NY-09
Number of Employees 12
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115817.18
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State