Search icon

PRAGMATECH SOUND CORPORATION

Company Details

Name: PRAGMATECH SOUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1978 (47 years ago)
Entity Number: 509685
ZIP code: 10466
County: Westchester
Place of Formation: New York
Address: 4516 BRYON AVE, BRONX, NY, United States, 10466
Principal Address: 4516 BYRON AVE, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES SALTA Chief Executive Officer 4516 BYRON AVE, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4516 BRYON AVE, BRONX, NY, United States, 10466

History

Start date End date Type Value
1995-05-26 2017-11-02 Address 4516 BYRON AVE, BRONX, NY, 10466, 1237, USA (Type of address: Principal Executive Office)
1978-09-11 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-09-11 1995-05-26 Address 59 MEMORIAL HGWY, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102006803 2017-11-02 BIENNIAL STATEMENT 2016-09-01
20141204044 2014-12-04 ASSUMED NAME CORP INITIAL FILING 2014-12-04
121130002213 2012-11-30 BIENNIAL STATEMENT 2012-09-01
101028002541 2010-10-28 BIENNIAL STATEMENT 2010-09-01
080908002814 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060818002696 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041004002373 2004-10-04 BIENNIAL STATEMENT 2004-09-01
020904002047 2002-09-04 BIENNIAL STATEMENT 2002-09-01
001011002293 2000-10-11 BIENNIAL STATEMENT 2000-09-01
981009002111 1998-10-09 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2314768607 2021-03-13 0202 PPS 4516 Byron Ave, Bronx, NY, 10466-1237
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23630
Loan Approval Amount (current) 23630
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-1237
Project Congressional District NY-16
Number of Employees 5
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23756.08
Forgiveness Paid Date 2021-09-29
2497447709 2020-05-01 0202 PPP 4516 BYRON AVE, BRONX, NY, 10466
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23630
Loan Approval Amount (current) 23630
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10466-0001
Project Congressional District NY-16
Number of Employees 50
NAICS code 532299
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 Unanswered
Forgiveness Amount 23921.4
Forgiveness Paid Date 2021-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State