Search icon

SOUND BRANDS, LLC

Company Details

Name: SOUND BRANDS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Dec 2012 (12 years ago)
Date of dissolution: 29 Feb 2024
Entity Number: 4328159
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 8 WILLOW BEND, POUGHKEEPSIE, NY, United States, 12601

Central Index Key

CIK number Mailing Address Business Address Phone
1652168 8 WILLOW BEND, POUGHKEEPSIE, NY, 12601 8 WILLOW BEND, POUGHKEEPSIE, NY, 12601 845-518-0378

Filings since 2023-05-04

Form type D
File number 021-480819
Filing date 2023-05-04
File View File

Filings since 2020-10-21

Form type D/A
File number 021-326132
Filing date 2020-10-21
File View File

Filings since 2018-11-19

Form type D
File number 021-326132
Filing date 2018-11-19
File View File

Filings since 2017-01-25

Form type D/A
File number 021-246831
Filing date 2017-01-25
File View File

Filings since 2015-09-02

Form type D
File number 021-246831
Filing date 2015-09-02
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8 WILLOW BEND, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2012-12-05 2024-02-29 Address 8 WILLOW BEND, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229003617 2024-02-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-29
151102000324 2015-11-02 CERTIFICATE OF AMENDMENT 2015-11-02
130311001304 2013-03-11 CERTIFICATE OF PUBLICATION 2013-03-11
121205000212 2012-12-05 ARTICLES OF ORGANIZATION 2012-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6626008403 2021-02-10 0202 PPS 8 Willow Bnd, Poughkeepsie, NY, 12601-5021
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69025.57
Loan Approval Amount (current) 69025.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-5021
Project Congressional District NY-18
Number of Employees 3
NAICS code 312111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69795.25
Forgiveness Paid Date 2022-03-31
4091537406 2020-05-08 0202 PPP 8 Willow Bnd, Poughkeepsie, NY, 12601
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70800
Loan Approval Amount (current) 70800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 5
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71399.38
Forgiveness Paid Date 2021-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State