Search icon

SOUND BY SINGER, LTD.

Company Details

Name: SOUND BY SINGER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1978 (47 years ago)
Entity Number: 517982
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 242 WEST 27 STREET, 2nd Floor, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-924-8600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUND BY SINGER, LTD. DOS Process Agent 242 WEST 27 STREET, 2nd Floor, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANDREW SINGER Chief Executive Officer 242 WEST 27 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
0893075-DCA Inactive Business 2003-06-09 2011-07-31
0893074-DCA Inactive Business 1996-04-11 2012-06-30
0900065-DCA Inactive Business 1994-10-28 2014-12-31

History

Start date End date Type Value
2010-10-26 2012-10-25 Address 145 EAST 92ND STREET, 2B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2010-10-26 2012-10-25 Address 145 EAST 92ND STREET, 2B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2010-10-26 2012-10-25 Address 145 EAST 92ND STREET, 2B, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2006-09-27 2010-10-26 Address 18 E 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-09-27 2010-10-26 Address 18 E 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220121001404 2022-01-21 BIENNIAL STATEMENT 2022-01-21
20190516072 2019-05-16 ASSUMED NAME LLC INITIAL FILING 2019-05-16
121025006243 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101026002199 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080922002320 2008-09-22 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1294282 RENEWAL INVOICED 2012-10-24 340 Electronics Store Renewal
527585 CNV_MS INVOICED 2010-12-14 25 Miscellaneous Fee
1294283 RENEWAL INVOICED 2010-12-08 340 Electronics Store Renewal
1293550 RENEWAL INVOICED 2010-04-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1345497 RENEWAL INVOICED 2009-08-07 340 Secondhand Dealer General License Renewal Fee
1294284 RENEWAL INVOICED 2008-10-15 340 Electronics Store Renewal
1293551 RENEWAL INVOICED 2008-05-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1345498 RENEWAL INVOICED 2007-05-15 340 Secondhand Dealer General License Renewal Fee
1294285 RENEWAL INVOICED 2006-10-24 340 Electronics Store Renewal
1293552 RENEWAL INVOICED 2006-05-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9055.94

Court Cases

Court Case Summary

Filing Date:
1996-05-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FIELDS
Party Role:
Plaintiff
Party Name:
SOUND BY SINGER, LTD.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State