Search icon

APPLIED SOUND CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7FF71
UEI Expiration Date:
2020-06-06

Business Information

Activation Date:
2019-04-08
Initial Registration Date:
2015-07-24

Commercial and government entity program

CAGE number:
7FF71
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-18
CAGE Expiration:
2025-06-17
SAM Expiration:
2021-12-14

Contact Information

POC:
ADAM MASON

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
41822.00
Total Face Value Of Loan:
41822.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$41,822
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$42,305.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,197
Debt Interest: $625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State