Search icon

SOUND ON SOUND, INC.

Headquarter

Company Details

Name: SOUND ON SOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1978 (47 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 472913
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 65 AUSTIN BLVD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SOUND ON SOUND, INC., FLORIDA 842788 FLORIDA

DOS Process Agent

Name Role Address
SOUND ON SOUND, INC. DOS Process Agent 65 AUSTIN BLVD, COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
20140501030 2014-05-01 ASSUMED NAME CORP INITIAL FILING 2014-05-01
DP-39541 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
A465635-4 1978-02-17 CERTIFICATE OF INCORPORATION 1978-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3644977307 2020-04-29 0248 PPP 14 YELLOW BARN RD, FREEVILLE, NY, 13068-9668
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17430
Loan Approval Amount (current) 17430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEVILLE, TOMPKINS, NY, 13068-9668
Project Congressional District NY-19
Number of Employees 12
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17540.81
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State