Search icon

SOUND ACTIVE EVENTS LLC

Company Details

Name: SOUND ACTIVE EVENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2015 (10 years ago)
Entity Number: 4697602
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 143 SUNHAVEN DR, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
SOUND ACTIVE EVENTS LLC DOS Process Agent 143 SUNHAVEN DR, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
ANTHONY COSTELLO Agent 143 SUNHAVEN DR, NEW ROCHELLE, NY, 10801

Filings

Filing Number Date Filed Type Effective Date
150526000791 2015-05-26 CERTIFICATE OF PUBLICATION 2015-05-26
150121010278 2015-01-21 ARTICLES OF ORGANIZATION 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8283187400 2020-05-18 0202 PPP 157 FISHER AVE RM 6, EASTCHESTER, NY, 10709-2600
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 EASTCHESTER, WESTCHESTER, NY, 10709-2600
Project Congressional District NY-16
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21011.2
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State