Search icon

SOFT SOUND MUFFLER, INC.

Company Details

Name: SOFT SOUND MUFFLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1982 (43 years ago)
Entity Number: 789344
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1295 ROUTE 300, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL AARON ZIMMERMAN Chief Executive Officer 1295 ROUTE 300, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1295 ROUTE 300, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2004-09-13 2008-08-19 Address 1295 RTE 300, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2004-09-13 2012-08-21 Address 1295 RTE 300, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2004-09-13 2012-08-21 Address 1295 RTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2002-08-01 2004-09-13 Address POB 290820, PORT ORANGE, FL, 32129, 0820, USA (Type of address: Chief Executive Officer)
1998-08-11 2004-09-13 Address 1295 ROUTE 300, NEWBURGH, NY, 12550, 2901, USA (Type of address: Principal Executive Office)
1998-08-11 2002-08-01 Address 1295 ROUTE 300, NEWBURGH, NY, 12550, 2901, USA (Type of address: Chief Executive Officer)
1998-08-11 2004-09-13 Address 1295 ROUTE 300, NEWBURGH, NY, 12550, 2901, USA (Type of address: Service of Process)
1996-08-05 1998-08-11 Address 1057 UNION AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1996-08-05 1998-08-11 Address 1057 UNION AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1996-08-05 1998-08-11 Address 1057 UNION AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120821002399 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100809002127 2010-08-09 BIENNIAL STATEMENT 2010-08-01
080819002876 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060801002569 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040913002489 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020801002756 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000807002365 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980811002168 1998-08-11 BIENNIAL STATEMENT 1998-08-01
960805002197 1996-08-05 BIENNIAL STATEMENT 1996-08-01
930908002610 1993-09-08 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8376419007 2021-05-27 0202 PPS 1295 Route 300, Newburgh, NY, 12550-2957
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36787
Loan Approval Amount (current) 36787
Undisbursed Amount 0
Franchise Name Meineke Car Care Center
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-2957
Project Congressional District NY-18
Number of Employees 4
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
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 36930.12
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2379600 Intrastate Non-Hazmat 2019-08-12 10000 2012 1 1 Auth. For Hire
Legal Name SOFT SOUND MUFFLER INC
DBA Name -
Physical Address 1295 ROUTE 300, NEWBURGH, NY, 12550, US
Mailing Address 1295 ROUTE 300, NEWBURGH, NY, 12550, US
Phone (845) 567-4840
Fax (845) 519-1494
E-mail MMUFFLER@HVC.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State