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 (43 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: Principal Executive Office)
2000-10-31 2004-12-09 Address 651 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
32000.00
Total Face Value Of Loan:
32000.00
Date:
2020-04-15
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:
31250.00
Total Face Value Of Loan:
31250.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32000
Current Approval Amount:
32000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32332.27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State