Search icon

SOUND FITNESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUND FITNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2018 (7 years ago)
Date of dissolution: 17 Nov 2023
Entity Number: 5456845
ZIP code: 11768
County: New York
Place of Formation: New York
Address: 4 GULL COVE, Northport, NY, United States, 11768
Principal Address: 3 Gull Cove, Northport, NY, United States, 11768

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM J. HARRIS DOS Process Agent 4 GULL COVE, Northport, NY, United States, 11768

Agent

Name Role Address
WILLIAM J. HARRIS Agent 3 GULL COVE, NORTHPORT, NY, 11768

Chief Executive Officer

Name Role Address
WILLIAM J HARRIS Chief Executive Officer 4 GULL COVE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2022-04-10 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2022-04-03 2022-04-10 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2018-12-11 2022-04-03 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2018-12-11 2023-11-29 Address 3 GULL COVE, NORTHPORT, NY, 11768, USA (Type of address: Registered Agent)
2018-12-11 2023-11-29 Address 3 GULL COVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129016781 2023-11-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-17
221006002132 2022-10-06 BIENNIAL STATEMENT 2020-12-01
181211010223 2018-12-11 CERTIFICATE OF INCORPORATION 2018-12-11

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
14625.00
Total Face Value Of Loan:
14625.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
62600.00
Date:
2020-05-02
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:
21934.00
Total Face Value Of Loan:
21934.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14625
Current Approval Amount:
14625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14705.82
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21934
Current Approval Amount:
21934
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22145.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State