Search icon

APPLIED SOUND CORP.

Company Details

Name: APPLIED SOUND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2012 (13 years ago)
Entity Number: 4278166
ZIP code: 10169
County: Suffolk
Place of Formation: New York
Address: ATTN ROBERT SWETNICK, 230 PARK AVE, 21ST FLOOR, NEW YORK, NY, United States, 10169
Principal Address: 517 Commack Road, Deer Park, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7FF71 Active Non-Manufacturer 2015-08-17 2024-03-03 2025-06-17 2021-12-14

Contact Information

POC ADAM MASON
Phone +1 516-742-6900
Address 517 COMMACK RD, DEER PARK, NY, 11729 3803, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
DUNNINGTON BARTHOLOW & MILLER, LLP DOS Process Agent ATTN ROBERT SWETNICK, 230 PARK AVE, 21ST FLOOR, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
JENNIFER MASON Chief Executive Officer 517 COMMACK ROAD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 517 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-12-15 2025-02-18 Address ATTN ROBERT SWETNICK, 230 Park Ave, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2023-12-15 2025-02-18 Address 517 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 517 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-12-15 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-29 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-01 2023-12-15 Address ATTN ROBERT SWETNICK, 3 PARK AVE 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-08-01 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250218002512 2025-02-18 BIENNIAL STATEMENT 2025-02-18
231215000711 2023-12-15 BIENNIAL STATEMENT 2023-12-15
220511003359 2022-05-11 BIENNIAL STATEMENT 2020-08-01
120801000642 2012-08-01 CERTIFICATE OF INCORPORATION 2012-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9093247104 2020-04-15 0235 PPP 517 Commack Park, DEER PARK, NY, 11729
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41822
Loan Approval Amount (current) 41822
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 42305.86
Forgiveness Paid Date 2021-06-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State