Search icon

SOUNDFORMULA ENTERTAINMENT LLC

Company Details

Name: SOUNDFORMULA ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2019 (6 years ago)
Entity Number: 5639007
ZIP code: 12018
County: Rensselaer
Place of Formation: New York
Address: 492 DUNHAM HOLLOW ROAD, AVERILL PARK, NY, United States, 12018

DOS Process Agent

Name Role Address
SOUNDFORMULA ENTERTAINMENT LLC DOS Process Agent 492 DUNHAM HOLLOW ROAD, AVERILL PARK, NY, United States, 12018

History

Start date End date Type Value
2019-10-16 2024-07-17 Address 492 DUNHAM HOLLOW ROAD, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717003587 2024-07-17 BIENNIAL STATEMENT 2024-07-17
191231000062 2019-12-31 CERTIFICATE OF PUBLICATION 2019-12-31
191016010205 2019-10-16 ARTICLES OF ORGANIZATION 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3994738802 2021-04-15 0248 PPP 492 Dunham Hollow Rd, Averill Park, NY, 12018-4005
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Averill Park, RENSSELAER, NY, 12018-4005
Project Congressional District NY-21
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20918.75
Forgiveness Paid Date 2021-09-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State