Search icon

SENSORY LIGHTING & SOUND, INC.

Company Details

Name: SENSORY LIGHTING & SOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1982 (42 years ago)
Entity Number: 805129
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 651 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788
Address: P.O BOX 847, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NELSON J VETTER JR Chief Executive Officer PO BOX 847, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
NELSON J VETTER JR DOS Process Agent P.O BOX 847, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2008-10-23 2012-11-15 Address PO BOX 847, COMMACH, NY, 11725, USA (Type of address: Chief Executive Officer)
2004-12-09 2008-10-23 Address 651 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2004-12-09 2016-11-01 Address 651 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2000-10-31 2004-12-09 Address 651 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2000-10-31 2004-12-09 Address 651 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1998-11-16 2000-10-31 Address 651 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1998-11-16 2004-12-09 Address 651 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1995-07-10 2000-10-31 Address 617 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1995-07-10 1998-11-16 Address 617 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1995-07-10 1998-11-16 Address 617 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181101006443 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006170 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121115002189 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101104002079 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081023002987 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061109002551 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041209002228 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021114002252 2002-11-14 BIENNIAL STATEMENT 2002-11-01
001031002103 2000-10-31 BIENNIAL STATEMENT 2000-11-01
981116002281 1998-11-16 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3412908305 2021-01-22 0235 PPS 651 Old Willets Path, Hauppauge, NY, 11788-4105
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4105
Project Congressional District NY-01
Number of Employees 4
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32332.27
Forgiveness Paid Date 2022-02-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State